2024-12-18
|
2024-12-18
|
Address
|
36-06 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2024-12-17
|
2025-03-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 2200, Par value: 0
|
2024-12-12
|
2024-12-17
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
|
2024-05-23
|
2024-12-18
|
Address
|
IBS DIRECT, 36-06 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2024-05-23
|
2024-05-23
|
Address
|
36-06 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2024-05-23
|
2024-12-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
|
2024-05-23
|
2024-12-18
|
Address
|
36-06 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2023-10-13
|
2024-05-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
|
2022-05-18
|
2023-10-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
|
2016-12-09
|
2024-05-23
|
Address
|
36-06 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2016-12-09
|
2024-05-23
|
Address
|
IBS DIRECT, 36-06 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2006-11-16
|
2016-12-09
|
Address
|
68 THOMAS STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
|
2006-11-16
|
2016-12-09
|
Address
|
68 THOMAS ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2002-04-24
|
2016-12-09
|
Address
|
68 THOMAS STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2002-04-24
|
2006-11-16
|
Address
|
68 THOMAS STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
|
2002-04-24
|
2006-11-16
|
Address
|
MR PATRICK COMASKEY, 68 THOMAS ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2001-10-19
|
2022-05-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
|
2001-10-19
|
2002-04-24
|
Address
|
68 THOMAS STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
1993-01-19
|
2002-04-24
|
Address
|
20-67 46TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
|
1993-01-19
|
2002-04-24
|
Address
|
68 THOMAS ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
|
1993-01-19
|
2001-10-19
|
Address
|
68 THOMAS ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
1988-05-26
|
1993-01-19
|
Address
|
19 HUDSON ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
1988-05-26
|
2001-10-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|