2025-01-24
|
2025-01-24
|
Address
|
98 WALNUT LANE, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer)
|
2024-12-09
|
2025-01-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-01-23
|
2025-01-24
|
Address
|
98 WALNUT LANE, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer)
|
2024-01-23
|
2024-01-23
|
Address
|
98 WALNUT LANE, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer)
|
2024-01-23
|
2025-01-24
|
Address
|
2525 Tilden Avenue, 2525 TILDEN AVENUE, Brooklyn, NY, 11226, USA (Type of address: Service of Process)
|
2024-01-23
|
2025-01-24
|
Address
|
2525 TILDEN AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Registered Agent)
|
2024-01-23
|
2024-12-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2019-01-07
|
2024-01-23
|
Address
|
2525 TILDEN AVENUE, 2525 TILDEN AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
|
2015-01-16
|
2024-01-23
|
Address
|
98 WALNUT LANE, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer)
|
2012-04-04
|
2024-01-23
|
Address
|
2525 TILDEN AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Registered Agent)
|
2012-04-04
|
2019-01-07
|
Address
|
ATTENTION: RICHARD BARRALE, 2525 TILDEN AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
|
2007-01-18
|
2013-01-17
|
Address
|
424 PARK AVE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
|
2007-01-18
|
2015-01-16
|
Address
|
2034 ST ROUTE 10, JEFFERSON, NY, 12093, USA (Type of address: Chief Executive Officer)
|
2007-01-18
|
2012-04-04
|
Address
|
424 PARK AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
|
1995-10-05
|
2007-01-18
|
Address
|
88 SANFORD ST, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
|
1995-10-05
|
2007-01-18
|
Address
|
88 SANFORD ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
|
1995-10-05
|
2007-01-18
|
Address
|
88 SANFORD ST, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
|
1993-01-14
|
1995-10-05
|
Address
|
318 EAST 11TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
1993-01-14
|
1995-10-05
|
Address
|
318 EAST 11TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
1993-01-14
|
1995-10-05
|
Address
|
318 EAST 11TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
1991-03-20
|
1993-01-14
|
Address
|
318 E. 11TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
1991-01-09
|
2024-01-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1991-01-09
|
1991-03-20
|
Address
|
439 E. 9TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
|