2025-03-07
|
2025-03-07
|
Address
|
4125 39TH ST, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
|
2024-09-06
|
2025-03-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-12-30
|
2024-09-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2018-05-07
|
2025-03-07
|
Address
|
4125 39TH ST, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
|
2018-05-07
|
2025-03-07
|
Address
|
111 JOHN STREET STE 1100, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
2010-05-20
|
2018-05-07
|
Address
|
PO BOX 1417, 21 10 44TH DR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2006-05-18
|
2018-05-07
|
Address
|
111 JOHN STREET STE 1100, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
2006-05-18
|
2010-05-20
|
Address
|
EASTERN CONCEPTS, PO BOX 1417 21 10 44TH DR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2006-05-18
|
2018-05-07
|
Address
|
C/O ERIC GREENBERG, 21 10 44TH DRIVE PO BOX 1417, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
|
2004-06-07
|
2006-05-18
|
Address
|
2562 86TH ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
|
2002-04-29
|
2004-06-07
|
Address
|
6924 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
|
1996-05-30
|
2006-05-18
|
Address
|
11-30 45TH RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
|
1996-05-30
|
2006-05-18
|
Address
|
11-30 45TH RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
1994-05-02
|
2021-12-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1994-05-02
|
2002-04-29
|
Address
|
295 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|