2023-06-01
|
2023-06-01
|
Address
|
1157 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
|
2023-06-01
|
2024-05-17
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2011-06-07
|
2023-06-01
|
Address
|
1157 GRAND ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
|
2011-06-07
|
2023-06-01
|
Address
|
1157 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
|
2010-09-23
|
2011-06-07
|
Address
|
1157 GRAND ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
|
2010-09-23
|
2023-06-01
|
Address
|
1157 GRAND ST., BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
|
2009-06-03
|
2010-09-23
|
Address
|
1157 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
|
2009-06-03
|
2011-06-07
|
Address
|
1157 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
|
2009-06-03
|
2011-06-07
|
Address
|
1157 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
|
1993-07-22
|
2009-06-03
|
Address
|
45 WALTON STREET, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
|
1993-07-22
|
2009-06-03
|
Address
|
45 WALTON STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
|
1993-07-22
|
2009-06-03
|
Address
|
45 WALTON STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
|
1993-02-23
|
1993-07-22
|
Address
|
294 A WALLABOUT STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
|
1993-02-23
|
1993-07-22
|
Address
|
285 HEWES STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
|
1993-02-23
|
1993-07-22
|
Address
|
285 HEWES STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
|
1991-06-10
|
2023-06-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1991-06-10
|
1993-02-23
|
Address
|
145 NORTH 5TH AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
|