2024-02-02
|
2024-02-02
|
Address
|
VIA LODI 23-20060, VIGNATE SAN PEDRINO, MILAN, ITA (Type of address: Chief Executive Officer)
|
2018-02-20
|
2024-02-02
|
Address
|
VIA LODI 23-20060, VIGNATE SAN PEDRINO, MILAN, ITA (Type of address: Chief Executive Officer)
|
2018-02-20
|
2024-02-02
|
Address
|
10 E MERRICK ROAD, SUITE 208, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
|
2014-05-30
|
2024-02-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 275, Par value: 1000
|
2009-04-23
|
2018-02-20
|
Address
|
230-79 INTERNATIONAL AIRPORT, CENTER BLVD / STE 235, JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office)
|
2009-04-13
|
2018-02-20
|
Address
|
230-79 INTERNATIONAL AIRPORT, CENTER BLVD. SUITE 235, JAMAICA, NY, 11413, USA (Type of address: Service of Process)
|
2004-05-18
|
2018-02-20
|
Address
|
VIA LODI 23-20060, VIGNATE SAN PEDRINO, MILAN, ITA (Type of address: Chief Executive Officer)
|
2004-05-18
|
2009-04-13
|
Address
|
300 MERRICK ROAD, LYNBROOK, NY, 11563, 2508, USA (Type of address: Service of Process)
|
2004-05-18
|
2009-04-23
|
Address
|
300 MERRICK ROAD, LYNBROOK, NY, 11563, 2508, USA (Type of address: Principal Executive Office)
|
1994-03-23
|
2004-05-18
|
Address
|
VIA VERGA N.12, CORMANO (MILANO), ITA (Type of address: Chief Executive Officer)
|
1993-04-02
|
2004-05-18
|
Address
|
151-02 132ND AVENUE, JAMAICA, NY, 11434, 3590, USA (Type of address: Principal Executive Office)
|
1993-04-02
|
1994-03-23
|
Address
|
10201 SOUTH LA CIENEGA BLVD., LOS ANGELES, CA, 90045, USA (Type of address: Chief Executive Officer)
|
1993-04-02
|
2004-05-18
|
Address
|
151-02 132ND AVENUE, JAMAICA, NY, 11434, 3590, USA (Type of address: Service of Process)
|
1988-02-29
|
1993-04-02
|
Address
|
138-01 SPRINGFIELD BLVD, JAMAICA, NY, 11413, USA (Type of address: Service of Process)
|
1988-02-29
|
2014-05-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 20
|