2023-07-10
|
2023-07-10
|
Address
|
259 1 ST AVE, NY, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2023-07-10
|
2023-04-06
|
Address
|
210-28 23rd Ave, 2 fl, Bayside, NY, 11360, USA (Type of address: Service of Process)
|
2023-07-10
|
2023-04-06
|
Address
|
259 1 ST AVE, NY, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2023-04-06
|
2025-04-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-04-06
|
2023-04-06
|
Address
|
259 1 ST AVE, NY, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2023-03-16
|
2023-04-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-04-01
|
2023-07-10
|
Address
|
259 1 ST AVE, NY, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2020-10-20
|
2023-07-10
|
Address
|
8915 TENNIS COURT, NEW PORT RICHEY, FL, 34655, USA (Type of address: Service of Process)
|
2019-04-12
|
2020-10-20
|
Address
|
259 1ST AVE., NY, NY, 10003, USA (Type of address: Service of Process)
|
2017-04-26
|
2019-04-12
|
Address
|
1 MACKAY WAY, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
|
2012-03-01
|
2021-04-01
|
Address
|
1 MACKAY WAY, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
|
2012-03-01
|
2017-04-26
|
Address
|
259 1ST AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
1995-09-05
|
2012-03-01
|
Address
|
259 E 1ST AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
1995-09-05
|
2012-03-01
|
Address
|
117-18 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
|
1995-09-05
|
2012-03-01
|
Address
|
259 E 1ST AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
1993-04-27
|
1995-09-05
|
Address
|
117-18 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
|
1993-04-27
|
2023-03-16
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|