2016-10-05
|
2017-10-25
|
Address
|
240 KENT AVENUE, SUITE B-30, BROOKLYN, NY, 11249, 4121, USA (Type of address: Service of Process)
|
2013-10-29
|
2016-10-05
|
Address
|
305 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
|
2013-10-29
|
2016-10-05
|
Address
|
305 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
|
2013-10-29
|
2016-10-05
|
Address
|
305 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
|
2009-10-01
|
2013-10-29
|
Address
|
104 CALYER ST, BROOKLYN, NY, 11222, 2572, USA (Type of address: Principal Executive Office)
|
2009-10-01
|
2013-10-29
|
Address
|
104 CALYER ST, BROOKLYN, NY, 11222, 2572, USA (Type of address: Chief Executive Officer)
|
2009-10-01
|
2013-10-29
|
Address
|
104 CALYER ST, BROOKLYN, NY, 11222, 2575, USA (Type of address: Service of Process)
|
2007-10-22
|
2009-10-01
|
Address
|
104 CALYER ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
|
2007-10-22
|
2009-10-01
|
Address
|
104 CALYER ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
|
2007-10-22
|
2009-10-01
|
Address
|
104 CALYER ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
|
2003-08-07
|
2007-10-22
|
Address
|
158 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
|
2003-08-07
|
2007-10-22
|
Address
|
158 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
|
2003-08-07
|
2007-10-22
|
Address
|
158 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
|
1987-10-14
|
2023-08-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1987-10-14
|
2003-08-07
|
Address
|
1288 CONEY ISLAND AVE., MIDWOOD STATION, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
|