2024-07-08
|
2024-07-08
|
Address
|
412 MALCOLM X BLVD, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
|
2024-06-27
|
2024-07-08
|
Address
|
418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2024-06-27
|
2024-07-08
|
Address
|
412 MALCOLM X BLVD, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
|
2024-06-27
|
2024-07-08
|
Address
|
418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2024-06-25
|
2024-07-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-02-05
|
2024-06-25
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-04-13
|
2024-02-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-06-14
|
2023-04-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-04-12
|
2022-06-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-04-17
|
2024-06-27
|
Address
|
412 MALCOLM X BLVD, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
|
2020-04-17
|
2024-06-27
|
Address
|
412 MALCOLM X BLVD, NEW YORK, NY, 10037, USA (Type of address: Service of Process)
|
1998-07-31
|
2020-04-17
|
Address
|
544 W 147 ST, SUITE 1B, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office)
|
1996-07-22
|
2020-04-17
|
Address
|
1155 ALICIA AVE, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer)
|
1996-07-22
|
1998-07-31
|
Address
|
1372 SHAKESPEARE AVE., BRONX, NY, 10452, USA (Type of address: Principal Executive Office)
|
1994-07-22
|
2020-04-17
|
Address
|
1155 ALICIA AVENUE, TEANECK, NJ, 07666, USA (Type of address: Service of Process)
|
1994-07-22
|
2022-04-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1994-07-22
|
2024-06-27
|
Address
|
4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
|