2024-12-31
|
2024-12-31
|
Address
|
49 W 38TH ST 8TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2024-12-31
|
2024-12-31
|
Address
|
25-10 38TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2024-12-30
|
2024-12-31
|
Address
|
49 W 38TH ST 8TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2024-12-30
|
2024-12-30
|
Address
|
25-10 38TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2024-12-30
|
2024-12-31
|
Address
|
25-10 38TH AVENUE, LONG ISLAND CITY, FL, 11101, USA (Type of address: Service of Process)
|
2024-12-30
|
2024-12-31
|
Address
|
25-10 38TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2024-12-30
|
2024-12-30
|
Address
|
49 W 38TH ST 8TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2024-12-30
|
2024-12-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2007-11-20
|
2024-12-30
|
Address
|
49 W 38TH ST 8TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2007-11-20
|
2024-12-30
|
Address
|
49 W 38TH ST 8TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
1993-11-05
|
2007-11-20
|
Address
|
70 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
1993-11-05
|
2007-11-20
|
Address
|
70 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
1992-10-22
|
2007-11-20
|
Address
|
70 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
1992-10-22
|
1993-11-05
|
Address
|
70 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
1987-10-01
|
2024-12-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1987-10-01
|
1993-11-05
|
Address
|
THE MALL MAIN ST, NEW ROCHELLE, NY, USA (Type of address: Service of Process)
|