2022-05-06
|
2022-05-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
|
2012-05-21
|
2017-03-13
|
Address
|
JOSEPH DWECK, 777 MANHATTAN AVENUE, 2ND FL, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
|
2010-06-01
|
2012-05-21
|
Address
|
JOSEPH DWECK, 39 W 14TH STREET / ROOM 506, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2010-06-01
|
2012-05-21
|
Address
|
JOSEPH DWECK, 39 W 14TH STREET / ROOM 506, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
|
2010-06-01
|
2012-05-21
|
Address
|
39 W 14TH STREET / ROOM 506, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2008-09-30
|
2022-05-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
|
1996-05-15
|
2010-06-01
|
Address
|
ALBERT DWECK, 39 W 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
|
1996-05-15
|
2010-06-01
|
Address
|
39 W 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
1996-05-15
|
2010-06-01
|
Address
|
ALBERT DWECK, 39 W 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1995-03-31
|
1996-05-15
|
Address
|
% DEE & DEE, 39 W 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1995-03-31
|
1996-05-15
|
Address
|
DEE & DEE, 39 W 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
1995-03-31
|
1996-05-15
|
Address
|
% DEE & DEE, 39 W 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
|
1964-05-13
|
1995-03-31
|
Address
|
295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1964-05-13
|
2008-09-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|