2024-11-01
|
2024-11-01
|
Address
|
13633 37TH AVENUE, SUITE 8A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
|
2023-09-25
|
2023-09-25
|
Address
|
13633 37TH AVENUE, SUITE 8A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
|
2023-09-25
|
2024-11-01
|
Address
|
13633 37TH AVENUE, SUITE 8A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
|
2023-09-25
|
2024-11-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-09-25
|
2024-11-01
|
Address
|
13633 37TH AVENUE, SUITE 8A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
|
2020-11-09
|
2023-09-25
|
Address
|
13633 37TH AVENUE, SUITE 8A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
|
2020-11-09
|
2023-09-25
|
Address
|
13633 37TH AVENUE, SUITE 8A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
|
2013-12-13
|
2020-11-09
|
Address
|
36-36 MAIN STREET, SUITE 2SE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
|
2013-10-16
|
2020-11-09
|
Address
|
36-36 MAIN ST, STE 2SE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
|
2010-11-04
|
2013-10-16
|
Address
|
65 BROADWAY, SUITE 1806, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
|
2010-11-04
|
2013-10-16
|
Address
|
65 BROADWAY, SUITE 1806, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
|
2010-11-04
|
2013-12-13
|
Address
|
65 BROADWAY, SUITE 1806, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
|
2007-04-13
|
2010-11-04
|
Address
|
65 BROADWAY / SUITE 1806, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
|
2007-04-13
|
2010-11-04
|
Address
|
65 BROADWAY / SUITE 1806, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
|
2007-04-13
|
2010-11-04
|
Address
|
65 BROADWAY / SUITE 1806, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
|
2005-10-20
|
2007-04-13
|
Address
|
65 BROADWAY, STE 1806, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
|
2005-10-20
|
2007-04-13
|
Address
|
65 BROADWAY, STE 1806, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
|
2005-10-20
|
2007-04-13
|
Address
|
65 BROADWAY, STE 1806, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
|
2002-10-31
|
2005-10-20
|
Address
|
SAU YIN LEE, 29 JOHN ST STE 903, NEW YORK, NY, 10038, 3706, USA (Type of address: Service of Process)
|
2002-10-31
|
2005-10-20
|
Address
|
29 JOHN ST, STE 903, NEW YORK, NY, 10038, 3706, USA (Type of address: Chief Executive Officer)
|
2002-10-31
|
2005-10-20
|
Address
|
29 JOHN ST, STE 903, NEW YORK, NY, 10038, 3706, USA (Type of address: Principal Executive Office)
|
2002-10-11
|
2002-10-31
|
Address
|
29 JOHN ST, SUITE 903, NEW YORK, NY, 10038, 3706, USA (Type of address: Principal Executive Office)
|
2002-09-19
|
2002-10-31
|
Address
|
LEON LAI, 29 JOHN ST SUITE 903, NEW YORK, NY, 10038, 3706, USA (Type of address: Chief Executive Officer)
|
2000-11-13
|
2002-10-31
|
Address
|
29 JOHN ST, SUITE 903, NEW YORK, NY, 10038, 3706, USA (Type of address: Service of Process)
|
2000-11-13
|
2002-09-19
|
Address
|
29 JOHN ST, SUITE 903, NEW YORK, NY, 10038, 3706, USA (Type of address: Chief Executive Officer)
|
1999-04-15
|
2000-11-13
|
Address
|
29 JOHN ST. SUITE 903, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
1993-12-01
|
2000-11-13
|
Address
|
29 JOHN STREET, SUITE 903, NEW YORK, NY, 10038, 3706, USA (Type of address: Chief Executive Officer)
|
1993-12-01
|
1999-04-15
|
Address
|
29 JOHN STREET, SUITE 903, NEW YORK, NY, 10038, 3706, USA (Type of address: Service of Process)
|
1993-12-01
|
2002-10-11
|
Address
|
29 JOHN STREET, SUITE 903, NEW YORK, NY, 10038, 3706, USA (Type of address: Principal Executive Office)
|
1992-11-30
|
2023-09-25
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1992-11-30
|
1993-12-01
|
Address
|
23 CRANFORD PLACE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|