2024-04-01
|
2024-04-01
|
Address
|
336 EAST 45TH STREET, 8 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-08-23
|
2024-04-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 100
|
2023-07-31
|
2024-04-01
|
Address
|
336 E 45th Street, Floor 8, New York, NY, 10017, USA (Type of address: Service of Process)
|
2023-07-31
|
2023-07-31
|
Address
|
336 EAST 45TH STREET, 8 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-07-31
|
2024-04-01
|
Address
|
336 EAST 45TH STREET, 8 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-07-26
|
2023-08-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 100
|
2023-05-31
|
2023-07-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 100
|
2022-04-08
|
2023-05-31
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 100
|
2020-04-01
|
2023-07-31
|
Address
|
336 EAST 45TH STREET, 8 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2020-04-01
|
2023-07-31
|
Address
|
336 EAST 45TH STREET, 8 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2018-04-02
|
2020-04-01
|
Address
|
8815 168 STREET, APT. 2J, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
|
2018-04-02
|
2020-04-01
|
Address
|
8568 113 STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
|
2014-04-28
|
2020-04-01
|
Address
|
336 E 45TH STREET, FL8, NEW YORK, NY, 10017, 4707, USA (Type of address: Principal Executive Office)
|
2014-04-28
|
2018-04-02
|
Address
|
336 E 45TH STREET, FL8, NEW YORK, NY, 10017, 4707, USA (Type of address: Chief Executive Officer)
|
2013-11-04
|
2018-04-02
|
Address
|
336 E 45TH STREET, FL8, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2008-04-11
|
2014-04-28
|
Address
|
211 E 43RD ST, STE 1503, NEW YORK, NY, 10017, 4707, USA (Type of address: Chief Executive Officer)
|
2008-04-11
|
2013-11-04
|
Address
|
211 E 43RD ST, STE 1503, NEW YORK, NY, 10017, 4707, USA (Type of address: Service of Process)
|
2002-04-02
|
2008-04-11
|
Address
|
211 E 43RD ST, STE 1503, NEW YORK, NY, 10017, 4707, USA (Type of address: Chief Executive Officer)
|
2002-04-02
|
2014-04-28
|
Address
|
211 E 43RD ST, STE 1503, NEW YORK, NY, 10017, 4707, USA (Type of address: Principal Executive Office)
|
2002-04-02
|
2008-04-11
|
Address
|
211 E 43RD ST, STE 1503, NEW YORK, NY, 10017, 4707, USA (Type of address: Service of Process)
|
2000-04-14
|
2002-04-02
|
Address
|
70-64 YELLOWSTONE BLVD, APT 3A, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
1998-04-08
|
2000-04-14
|
Address
|
SONALI BANK, HEAD OFFICE, DHAKA BA 1000, 00000, YYY (Type of address: Chief Executive Officer)
|
1997-11-20
|
2022-04-08
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 100
|
1996-06-26
|
2002-04-02
|
Address
|
211 EAST 43RD STREET, STE. 1503, NEW YORK, NY, 10017, 4707, USA (Type of address: Principal Executive Office)
|
1996-06-26
|
2002-04-02
|
Address
|
SCOTT E. STRONG, 211 EAST 43RD STREET STE 1503, NEW YORK, NY, 10017, 4707, USA (Type of address: Service of Process)
|
1996-06-26
|
1998-04-08
|
Address
|
SONALI BANK, HEAD OFFICE, DHAKA BA 1000, 00000, YYY (Type of address: Chief Executive Officer)
|
1994-04-04
|
1997-11-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 2500, Par value: 100
|
1994-04-04
|
1996-06-26
|
Address
|
110 WALL STREET, NEW YORK, NY, 10005, 3801, USA (Type of address: Service of Process)
|