2024-11-12
|
2024-11-12
|
Address
|
50 W 17TH STREET, APT 4B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2024-11-12
|
2024-11-12
|
Address
|
C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2021-05-06
|
2024-11-12
|
Address
|
50 W 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2021-05-06
|
2021-05-06
|
Address
|
50 W 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2021-05-06
|
2021-05-06
|
Address
|
50 W 17TH STREET, APT 4B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2021-05-06
|
2024-11-12
|
Address
|
50 W 17TH STREET, APT 4B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2012-10-31
|
2021-05-06
|
Address
|
4705 HENRY HUDSON PKWY, APT 4B, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
|
2010-10-22
|
2012-10-31
|
Address
|
49801 HENRY HUDSON PARKWAY, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
|
2008-10-08
|
2010-10-22
|
Address
|
4705 HENRY HUDSON PKWY, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
|
2008-05-07
|
2021-05-06
|
Address
|
26910 GRAND CENTRAL PKWY, FLORAL PARK, NY, 11005, USA (Type of address: Service of Process)
|
2008-05-07
|
2024-11-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 1
|
2006-10-04
|
2008-10-08
|
Address
|
109-15 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
|
2006-10-04
|
2008-10-08
|
Address
|
4901 HENRY HUDSON PKWY / 3H, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
|
2006-10-04
|
2008-05-07
|
Address
|
109-15 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
|
2003-08-20
|
2006-10-04
|
Address
|
4901 HENRY HUDSON PKWY / 6H, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
|
2000-11-24
|
2006-10-04
|
Address
|
109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
|
2000-11-24
|
2003-08-20
|
Address
|
4901 HENRY HUDSON PKWY, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
|
2000-11-24
|
2006-10-04
|
Address
|
109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
|
1998-12-31
|
2000-11-24
|
Address
|
WINDSOR APTS INC., 4901 & 4705 HENRY HUDSON PKWY, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
|
1998-12-31
|
2000-11-24
|
Address
|
109-15 14TH AVE., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
|
1998-12-31
|
2000-11-24
|
Address
|
109-15 14TH AVE., COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
|
1996-11-12
|
1998-12-31
|
Address
|
WINDSOR APARTMENTS INC, 166-10 POWELLS COVE BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
|
1996-11-12
|
1998-12-31
|
Address
|
WINDSOR APARTMENTS INC, 4901 & 4705 HENRY HUDSON PKWY, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
|
1996-11-12
|
1998-12-31
|
Address
|
WINDSOR APARTMENTS INC, 166-10 POWELLS COVE BLVD, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
|
1994-10-03
|
1996-11-12
|
Address
|
4705 HENRY HUDSON PARKWAY, RIVERDALE, NY, 00000, USA (Type of address: Service of Process)
|