2023-04-01
|
2023-04-01
|
Address
|
399 KNOLLWOOD ROAD #116, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
|
2021-10-20
|
2023-04-01
|
Address
|
18 EAST 12TH STREET #1A, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
2021-10-20
|
2021-10-20
|
Address
|
399 KNOLLWOOD ROAD #116, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
|
2021-10-20
|
2023-04-01
|
Address
|
399 KNOLLWOOD ROAD #116, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
|
2021-10-19
|
2023-04-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 500, Par value: 0.1
|
2021-10-19
|
2023-04-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2019-11-13
|
2021-10-20
|
Address
|
399 KNOLLWOOD ROAD #116, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
|
2019-11-13
|
2021-10-20
|
Address
|
18 EAST 12TH STREET #1A, NEW YORK, NY, 10003, 4458, USA (Type of address: Service of Process)
|
2017-02-17
|
2019-11-13
|
Address
|
499 MILL ROAD, EDISON, NJ, 08837, 3840, USA (Type of address: Principal Executive Office)
|
2017-02-17
|
2019-11-13
|
Address
|
499 MILL ROAD, EDISON, NJ, 08837, 3840, USA (Type of address: Chief Executive Officer)
|
2017-02-17
|
2019-11-13
|
Address
|
499 MILL ROAD, EDISON, NJ, 08837, 3840, USA (Type of address: Service of Process)
|
2015-06-19
|
2023-04-01
|
Address
|
C/O STROOCK & STROOCK & LAVAN, 180 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
|
2015-06-19
|
2017-02-17
|
Address
|
180 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
2009-08-25
|
2015-06-19
|
Address
|
18 EAST 12TH STREET #1A, NEW YORK, NY, 10003, 4458, USA (Type of address: Service of Process)
|
1994-07-29
|
2017-02-17
|
Address
|
143 SECOND STREET, JERSEY CITY, NJ, 07302, USA (Type of address: Principal Executive Office)
|
1994-07-29
|
2017-02-17
|
Address
|
143 SECOND STREET, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
|
1994-07-29
|
2009-08-25
|
Address
|
143 SECOND STREET, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process)
|
1994-06-22
|
1994-12-09
|
Name
|
ARROW TRUCKING CO., INC.
|
1969-11-17
|
2021-10-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1969-11-17
|
2021-10-19
|
Shares
|
Share type: PAR VALUE, Number of shares: 500, Par value: 0.1
|
1931-09-18
|
1969-11-17
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
|
1917-04-16
|
1994-06-22
|
Name
|
ARROW NOVELTY COMPANY, INC.
|
1917-04-16
|
1994-07-29
|
Address
|
108 E. 16TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|