2023-06-07
|
2023-06-07
|
Address
|
40 WEST 57TH STREET,, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2023-06-07
|
2023-06-07
|
Address
|
40 WEST 57TH STREET,, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2021-07-26
|
2023-06-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2015-06-29
|
2023-06-07
|
Address
|
40 WEST 57TH STREET,, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2015-06-29
|
2023-06-07
|
Address
|
40 WEST 57TH STREET,, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2009-06-25
|
2015-06-29
|
Address
|
97-77 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
|
2001-07-26
|
2015-06-29
|
Address
|
97-77 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
|
1997-06-11
|
2009-06-25
|
Address
|
97-77 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
|
1993-09-01
|
1997-06-11
|
Address
|
97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
|
1993-01-21
|
2015-06-29
|
Address
|
97-77 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
|
1993-01-21
|
2001-07-26
|
Address
|
97-77 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
|
1993-01-21
|
1993-09-01
|
Address
|
97-77 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Service of Process)
|
1961-06-29
|
1993-01-21
|
Address
|
97-27 64TH RD., FOREST HILLS, NY, 11374, USA (Type of address: Service of Process)
|
1961-06-29
|
2021-07-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|