2024-10-01
|
2024-10-01
|
Address
|
251 OLD MONTAUK HIGHWAY, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
|
2024-07-01
|
2024-10-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
|
2020-10-01
|
2024-10-01
|
Address
|
251 OLD MONTAUK HIGHWAY, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
|
2020-10-01
|
2024-10-01
|
Address
|
280 S BEVERLY DRIVE SUITE 514, STE 817, BEVERLY HILLS, CA, 90212, USA (Type of address: Service of Process)
|
2016-11-02
|
2020-10-01
|
Address
|
110-45 QUEENS BLVD, STE 817, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
|
2016-11-02
|
2020-10-01
|
Address
|
110-45 QUEENS BLVD, STE 817, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2012-12-18
|
2024-07-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
|
2010-10-07
|
2016-11-02
|
Address
|
110-45 QUEENS BLVD, STE 817, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2010-10-07
|
2016-11-02
|
Address
|
110-45 QUEENS BLVD, STE 817, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
|
2010-10-07
|
2016-11-02
|
Address
|
110-45 QUEENS BLVD, STE 817, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
|
2008-09-29
|
2010-10-07
|
Address
|
570 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2008-09-29
|
2010-10-07
|
Address
|
570 SEVENTH AVE, SUITE 503, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2008-09-29
|
2010-10-07
|
Address
|
570 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2004-11-10
|
2008-09-29
|
Address
|
110-45 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
|
2002-09-20
|
2004-11-10
|
Address
|
570 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2002-09-20
|
2008-09-29
|
Address
|
570 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2000-10-05
|
2002-09-20
|
Address
|
570 SEVENTH AVE., SUITE 503, NEW YORK CITY, NY, 10018, USA (Type of address: Principal Executive Office)
|
2000-10-05
|
2008-09-29
|
Address
|
570 SEVENTH AVE., SUITE 503, NEW YORK CITY, NY, 10018, USA (Type of address: Chief Executive Officer)
|
1996-10-21
|
2002-09-20
|
Address
|
570 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
1996-10-21
|
2000-10-05
|
Address
|
570 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
1992-12-07
|
2000-10-05
|
Address
|
570 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
1992-12-07
|
1996-10-21
|
Address
|
C/O ARTHUR USEROWITZ, 570 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
1992-12-07
|
1996-10-21
|
Address
|
C/O ARTHUR USEROWITZ, 570 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
1990-10-23
|
2012-12-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1990-10-23
|
1992-12-07
|
Address
|
570 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|