2024-01-16
|
2024-07-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 40000, Par value: 0.1
|
2023-04-22
|
2024-01-16
|
Shares
|
Share type: PAR VALUE, Number of shares: 40000, Par value: 0.1
|
2023-04-17
|
2023-04-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 40000, Par value: 0.1
|
2023-03-20
|
2023-03-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 40000, Par value: 0.1
|
2023-03-20
|
2023-04-17
|
Shares
|
Share type: PAR VALUE, Number of shares: 40000, Par value: 0.1
|
2023-03-08
|
2023-03-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 40000, Par value: 0.1
|
2021-12-24
|
2023-03-08
|
Shares
|
Share type: PAR VALUE, Number of shares: 40000, Par value: 0.1
|
2021-11-04
|
2021-12-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 40000, Par value: 0.1
|
2019-04-04
|
2019-08-01
|
Address
|
87-10 34TH AVE, APT 5F, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
|
2015-03-18
|
2019-04-04
|
Address
|
1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2015-03-18
|
2019-04-04
|
Address
|
1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2015-03-18
|
2019-04-04
|
Address
|
87-10 34TH, APT 3B, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
|
2011-10-05
|
2015-03-18
|
Address
|
87-10 34TH AVE / APT 3P, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
|
2009-04-27
|
2015-03-18
|
Address
|
109-15 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
|
2009-04-27
|
2015-03-18
|
Address
|
109-15 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
|
2009-04-27
|
2011-10-05
|
Address
|
87-10 34TH AVE / APT 3B, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
|
2003-07-01
|
2009-04-27
|
Address
|
21-77 33RD ST, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
|
2003-07-01
|
2009-04-27
|
Address
|
80-02 KEW GARDENS RD, SUITE 1010, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
|
2003-07-01
|
2009-04-27
|
Address
|
87-10 34TH AVE / APT 3P, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
|
1995-07-06
|
2003-07-01
|
Address
|
% CANTOR REAL ESTATE, 7401 RIDGE BLVD, SUITE 1B, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
|
1995-07-06
|
2003-07-01
|
Address
|
7401 RIDGE BLVD, SUITE 1B, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
|
1995-07-06
|
2003-07-01
|
Address
|
89-24 164TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
|
1987-07-14
|
1995-07-06
|
Address
|
ASSOCIATES, 89-24 164TH STREET, NEW YORK, NY, USA (Type of address: Service of Process)
|
1987-07-14
|
2021-11-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 40000, Par value: 0.1
|