2024-01-15
|
2024-01-15
|
Address
|
4 ASHLEY PL, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
|
2024-01-15
|
2024-01-15
|
Address
|
475 85TH STREET, 2ND FLOOR, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
|
2024-01-15
|
2024-01-15
|
Address
|
4 ASHLEY PL, GLEN HEAD, NY, 11545, 1003, USA (Type of address: Chief Executive Officer)
|
2017-08-11
|
2024-01-15
|
Address
|
4 ASHLEY PLACE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
|
2016-11-22
|
2024-01-15
|
Address
|
475 85TH STREET, 2ND FLOOR, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
|
2008-06-16
|
2017-08-11
|
Address
|
475 85TH STREET 2ND FLOOR, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
|
2008-06-03
|
2016-11-22
|
Address
|
475 85TH STREET, 2ND FLOOR, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
|
2006-05-01
|
2008-06-03
|
Address
|
8517 4TH AVE, 2ND FLR, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
|
2006-05-01
|
2008-06-03
|
Address
|
8517 4TH AVE, 2ND FLR, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
|
2006-04-07
|
2008-06-16
|
Address
|
8517 4TH AVENUE 2ND FLOOR, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
|
2004-02-10
|
2006-05-01
|
Address
|
45 MAIN ST, STE 605, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
|
2004-02-10
|
2006-05-01
|
Address
|
45 MAIN ST, STE 605, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2004-02-10
|
2006-04-07
|
Address
|
45 MAIN ST, STE 605, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
|
1994-01-03
|
2004-02-10
|
Address
|
7724 RIDGE BOULEVARD, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
|
1994-01-03
|
2024-01-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|