2025-01-02
|
2025-01-02
|
Address
|
145-68 228TH STREET, SPRINGFIELD GARDEN, NY, 11413, USA (Type of address: Chief Executive Officer)
|
2024-12-20
|
2024-12-20
|
Address
|
145-68 228TH STREET, SPRINGFIELD GARDEN, NY, 11413, USA (Type of address: Chief Executive Officer)
|
2024-12-20
|
2025-01-02
|
Address
|
C/O REINHARDT LLP, 200 LIBERTY STREET 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
|
2024-12-20
|
2025-01-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|
2024-12-20
|
2025-01-02
|
Address
|
145-68 228TH STREET, SPRINGFIELD GARDEN, NY, 11413, USA (Type of address: Chief Executive Officer)
|
2023-11-01
|
2024-12-20
|
Address
|
145-68 228TH STREET, SPRINGFIELD GARDEN, NY, 11413, USA (Type of address: Chief Executive Officer)
|
2023-11-01
|
2023-11-01
|
Address
|
145-68 228TH STREET, SPRINGFIELD GARDEN, NY, 11413, USA (Type of address: Chief Executive Officer)
|
2023-11-01
|
2024-12-20
|
Address
|
C/O REINHARDT LLP, 200 LIBERTY STREET 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
|
2023-11-01
|
2024-12-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
|
2020-12-23
|
2023-11-01
|
Address
|
C/O REINHARDT LLP, 200 LIBERTY STREET 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
|
2020-12-23
|
2023-11-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
|
2019-11-04
|
2020-12-23
|
Address
|
145-68 228TH STREET, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)
|
2019-11-04
|
2023-11-01
|
Address
|
145-68 228TH STREET, SPRINGFIELD GARDEN, NY, 11413, USA (Type of address: Chief Executive Officer)
|
2017-11-03
|
2019-11-04
|
Address
|
C/O FRANCO VAGO INT'L, 145-68 228TH STREET, SPRINGFIELD GARDEN, NY, 11413, USA (Type of address: Chief Executive Officer)
|
2016-07-22
|
2019-11-04
|
Address
|
145-43 226TH ST, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)
|
2016-07-12
|
2017-11-03
|
Address
|
C/O FRANCO VAGO INT'L, 145-68 228TH STREET, SPRINGFIELD GARDEN, NY, 11413, USA (Type of address: Chief Executive Officer)
|
2016-07-12
|
2019-11-04
|
Address
|
145-69 228TH STREET, SPRINGFIELD GARDEN, NY, 11413, USA (Type of address: Principal Executive Office)
|
2016-07-07
|
2016-07-22
|
Address
|
44 WALL STRET 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
1996-10-02
|
2016-07-07
|
Address
|
85-66 159TH STREET, JAMAICA HILLS, NY, 11432, USA (Type of address: Service of Process)
|
1996-10-02
|
1996-10-02
|
Address
|
85-66 159TH STREET, JAMAICA HILLS, NY, 11432, USA (Type of address: Service of Process)
|
1996-10-02
|
2016-07-12
|
Address
|
167-16 146TH AVE, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
|
1996-10-02
|
2016-07-12
|
Address
|
167-16 146TH AVE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
|
1993-11-01
|
2020-12-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1993-11-01
|
1996-10-02
|
Address
|
25 MANOR ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
|