2023-04-04
|
2023-04-04
|
Address
|
565 WEST 169TH STREET, APT. 5E, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
|
2023-04-04
|
2023-04-04
|
Address
|
12-48 CLINTONVILLE STREET, LLA, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
|
2023-04-04
|
2024-06-07
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 120000
|
2018-06-04
|
2023-04-04
|
Address
|
622 THIRD AVENUE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2018-06-04
|
2023-04-04
|
Address
|
565 WEST 169TH STREET, APT. 5E, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
|
2016-11-30
|
2018-06-04
|
Address
|
565 WEST 169TH STREET, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
|
2015-06-23
|
2018-06-04
|
Address
|
622 THIRD AVENUE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2009-10-02
|
2015-06-23
|
Address
|
C/O COOPER SQUARE REALTY, INC., 6 E. 43RD ST., 14TH FLR., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2009-10-02
|
2023-04-04
|
Address
|
6 E. 43RD ST., 14TH FLR., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2007-04-09
|
2015-06-23
|
Address
|
3646 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
|
2007-04-09
|
2016-11-30
|
Address
|
565 WEST 169TH ST, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
|
2007-04-09
|
2009-10-02
|
Address
|
565 WEST 169TH ST, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
|
2004-07-27
|
2007-04-09
|
Address
|
25 WEST 45TH ST, STE 401, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
2004-07-27
|
2007-04-09
|
Address
|
565 WEST 169TH STREET, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
|
1996-07-29
|
2004-07-27
|
Address
|
404 PARK AVE SO, 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
1996-07-29
|
2004-07-27
|
Address
|
565 WEST 169TH ST, APT 6C, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
|
1996-07-29
|
2007-04-09
|
Address
|
404 PARK AVE SO, 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1993-07-21
|
1996-07-29
|
Address
|
565 WEST 169TH STREET, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
|
1993-07-21
|
1996-07-29
|
Address
|
565 WEST 169TH STREET, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
|
1993-01-22
|
1993-07-21
|
Address
|
565 WEST 169TH ST, NEW YORK CITY, NY, 10032, USA (Type of address: Principal Executive Office)
|
1993-01-22
|
1993-07-21
|
Address
|
565 WEST 169TH ST, NEW YORK CITY, NY, 10032, USA (Type of address: Chief Executive Officer)
|
1988-10-18
|
1996-07-29
|
Address
|
565 WEST 169TH ST, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
|
1920-06-01
|
2023-04-04
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 120000
|
1920-06-01
|
1988-10-18
|
Address
|
435 WEST 119TH ST., NEW YORK, NY, 10027, USA (Type of address: Service of Process)
|