2023-09-07
|
2023-09-07
|
Address
|
150 WEST 28TH STREET, SUITE 802, NEW YORK, NY, 10001, 6181, USA (Type of address: Chief Executive Officer)
|
2023-09-07
|
2023-09-07
|
Address
|
459 COLUMBUS AVE # 50062, NEW YORK, NY, 10024, 5129, USA (Type of address: Chief Executive Officer)
|
2023-09-07
|
2023-09-07
|
Address
|
150 WEST 28TH STREET, SUITE 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2018-03-27
|
2023-09-07
|
Address
|
150 WEST 28TH STREET, SUITE 802, NEW YORK, NY, 10001, 6181, USA (Type of address: Service of Process)
|
2018-03-27
|
2023-09-07
|
Address
|
150 WEST 28TH STREET, SUITE 802, NEW YORK, NY, 10001, 6181, USA (Type of address: Chief Executive Officer)
|
1997-09-16
|
2018-03-27
|
Address
|
C/O JEFFREY S HOWARD, 101 CLINTON AVE #3B, MINEOLA, NY, 11501, 2853, USA (Type of address: Principal Executive Office)
|
1993-10-15
|
1997-09-16
|
Address
|
% JEFFREY S HOWARD, 101 CLINTON AVENUE #3B, MINEOLA, NY, 11501, 2853, USA (Type of address: Principal Executive Office)
|
1993-10-15
|
2018-03-27
|
Address
|
101 CLINTON AVENUE, APT. #3B, MINEOLA, NY, 11501, 2853, USA (Type of address: Chief Executive Officer)
|
1993-10-15
|
2018-03-27
|
Address
|
101 CLINTON AVENUE, APT. #3B, MINEOLA, NY, 11501, 2853, USA (Type of address: Service of Process)
|
1993-09-09
|
1993-10-15
|
Address
|
101 CLINTON AVENUE, APARTMENT 3B, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
|
1993-09-09
|
1993-10-15
|
Address
|
101 CLINTON AVENUE, APARTMENT 3B, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
|
1993-09-09
|
1993-10-15
|
Address
|
101 CLINTON AVENUE, APARTMENT 3B, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
|
1991-09-05
|
1993-09-09
|
Address
|
8 CLEMSON LANE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
|
1991-09-05
|
2023-09-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|