2025-02-19
|
2025-02-19
|
Address
|
310 GREENWICH ST, SUITE 3K, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2018-05-25
|
2025-02-19
|
Address
|
310 GREENWICH ST, SUITE 3K, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2018-05-25
|
2025-02-19
|
Address
|
310 GREENWICH ST, SUITE 3K, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
1996-04-26
|
2018-05-25
|
Address
|
135-16 126TH ST, SOUTH OZONE PARK, NY, 11420, 3704, USA (Type of address: Service of Process)
|
1996-04-26
|
2018-05-25
|
Address
|
135-16 126TH ST, SOUTH OZONE PARK, NY, 11420, 3704, USA (Type of address: Principal Executive Office)
|
1996-04-26
|
2018-05-25
|
Address
|
135-16 126TH ST, SOUTH OZONE PARK, NY, 11420, 3704, USA (Type of address: Chief Executive Officer)
|
1993-07-13
|
1996-04-26
|
Address
|
135-16 126TH STREET, SOUTH OZONE PARK, NY, 11411, USA (Type of address: Service of Process)
|
1993-07-13
|
1996-04-26
|
Address
|
135-16 126TH STREET, SOUTH OZONE PARK, NY, 11411, USA (Type of address: Principal Executive Office)
|
1993-07-13
|
1996-04-26
|
Address
|
135-16 126TH STREET, SOUTH OZONE PARK, NY, 11411, USA (Type of address: Chief Executive Officer)
|
1990-03-26
|
2025-02-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1990-03-26
|
1993-07-13
|
Address
|
1400 MYRTLE AVE., BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
|