2024-10-02
|
2024-10-02
|
Address
|
351 KENT AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
|
2024-10-02
|
2024-10-02
|
Address
|
UNIT E, 435 AUSTIN PLACE, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
|
2024-10-02
|
2024-10-02
|
Address
|
13 BITTERSWEET RD, WESTON, CT, 06883, USA (Type of address: Chief Executive Officer)
|
2024-01-31
|
2024-10-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|
2023-11-28
|
2024-01-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|
2002-10-11
|
2024-10-02
|
Address
|
351 KENT AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
|
2002-10-11
|
2024-10-02
|
Address
|
JACK DAVIDOFF, 351 KENT AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
|
1999-11-08
|
2023-11-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|
1996-10-07
|
2002-10-11
|
Address
|
ATT: JACK DAVIDOFF, 270 LAFAYETTE ST STE 900, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|
1996-10-07
|
2002-10-11
|
Address
|
270 LAFAYETTE ST, SUITE 900, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
|
1996-10-07
|
2002-10-11
|
Address
|
JACK DAVIDOFF, 270 LAFAYETTE ST STE 900, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
|
1994-10-11
|
1999-11-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1994-10-11
|
1996-10-07
|
Address
|
270 LAFAYETTE STREET - 900, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
|