2025-02-05
|
2025-02-05
|
Address
|
11-11 34 AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
|
2024-01-30
|
2025-02-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
|
2024-01-30
|
2025-02-05
|
Address
|
11-11 34 AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
|
2024-01-30
|
2025-02-05
|
Address
|
11-11 34th Avenue, Long Island City, NY, 11106, USA (Type of address: Service of Process)
|
2024-01-30
|
2024-01-30
|
Address
|
11-11 34 AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
|
2021-07-15
|
2024-01-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
|
2021-02-17
|
2024-01-30
|
Address
|
11-11 34 AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
|
2017-02-02
|
2021-02-17
|
Address
|
11-11 34 AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
|
2017-02-02
|
2024-01-30
|
Address
|
11-11 34 AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
|
2009-02-18
|
2017-02-02
|
Address
|
37-03 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
|
2009-02-18
|
2017-02-02
|
Address
|
37-03 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2009-02-18
|
2017-02-02
|
Address
|
37-03 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2001-03-22
|
2009-02-18
|
Address
|
METRO SHOP INC, 36-15 13TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
|
2001-03-22
|
2009-02-18
|
Address
|
METRO SHOP INC, 36-15 13TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
|
2001-03-22
|
2009-02-18
|
Address
|
36-15 13TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
|
1999-04-09
|
2021-07-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
|
1995-05-09
|
2001-03-22
|
Address
|
36-15 13TH ST., LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
|
1995-05-09
|
2001-03-22
|
Address
|
36-15 13TH ST., LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
|
1995-05-09
|
2001-03-22
|
Address
|
45 BAYVIEW AVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
|
1989-02-13
|
1995-05-09
|
Address
|
507 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
1989-02-13
|
1999-04-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|