2023-08-02
|
2023-08-02
|
Address
|
362 KINGSLAND AVE, BROOKLYN, NY, 11222, 1905, USA (Type of address: Chief Executive Officer)
|
2023-08-02
|
2024-07-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 180000, Par value: 0.02
|
2023-08-02
|
2023-08-02
|
Address
|
362 KINGSLAND AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
|
2023-03-15
|
2023-08-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 180000, Par value: 0.02
|
2023-01-05
|
2023-03-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 180000, Par value: 0.02
|
2022-12-13
|
2023-01-05
|
Shares
|
Share type: PAR VALUE, Number of shares: 180000, Par value: 0.02
|
2019-08-06
|
2023-08-02
|
Address
|
362 KINGSLAND AVE, BROOKLYN, NY, 11222, 1905, USA (Type of address: Chief Executive Officer)
|
2017-08-01
|
2023-08-02
|
Address
|
362 KINGSLAND AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
|
2005-10-21
|
2019-08-06
|
Address
|
362 KINGSLAND AVE, BROOKLYN, NY, 11222, 1905, USA (Type of address: Chief Executive Officer)
|
2003-08-06
|
2005-10-21
|
Address
|
362 KINGSLAND AVE, BROOKLYN, NY, 11222, 1905, USA (Type of address: Chief Executive Officer)
|
2003-08-06
|
2017-08-01
|
Address
|
362 KINGSLAND AVE, BROOKLYN, NY, 11222, 1905, USA (Type of address: Service of Process)
|
1999-09-16
|
2003-08-06
|
Address
|
58-80 BORDEN AVE, MASPETH, NY, 11378, 1106, USA (Type of address: Chief Executive Officer)
|
1999-09-16
|
2003-08-06
|
Address
|
58-80 BORDEN AVE, MASPETH, NY, 11378, 1106, USA (Type of address: Principal Executive Office)
|
1999-09-16
|
2003-08-06
|
Address
|
58-80 BORDEN AVE, MASPETH, NY, 11378, 1106, USA (Type of address: Service of Process)
|
1998-12-29
|
2022-12-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 180000, Par value: 0.02
|
1997-09-03
|
1999-09-16
|
Address
|
58-80 BORDEN AVE, MASPETH, NY, 11385, USA (Type of address: Chief Executive Officer)
|
1997-03-19
|
1998-12-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 180000, Par value: 0.02
|
1993-10-05
|
1997-09-03
|
Address
|
58-80 BORDEN AVENUE, MASPETH, NY, 11385, USA (Type of address: Chief Executive Officer)
|
1993-10-05
|
1999-09-16
|
Address
|
74 DONALD DRIVE, HASTINGS-ON-HUDSON, NY, 10700, USA (Type of address: Principal Executive Office)
|
1993-10-05
|
1999-09-16
|
Address
|
ROSENMAN & COLIN, 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1987-10-16
|
2006-07-06
|
Name
|
METROPOLITAN INTERNATIONAL TRUCKS, INC.
|
1987-08-04
|
1993-10-05
|
Address
|
ROSENMAN & COLIN, 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1987-08-04
|
1987-10-16
|
Name
|
MAM INTERNATIONAL, INC.
|
1987-08-04
|
1992-08-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|