2025-02-18
|
2025-02-18
|
Address
|
184-10 JAMAICA AVE, 3RD FLOOR, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
|
2023-08-08
|
2025-02-18
|
Address
|
18410 Jamaica Ave, 3rd Floor,, Hollis, NY, 11423, USA (Type of address: Service of Process)
|
2023-08-08
|
2025-02-18
|
Address
|
184-10 JAMAICA AVE, 3RD FLOOR, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
|
2023-08-08
|
2023-08-08
|
Address
|
184-10 JAMAICA AVE, 3RD FLOOR, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
|
2023-08-08
|
2025-02-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2019-08-02
|
2023-08-08
|
Address
|
184-10 JAMAICA AVE, 3RD FLOOR, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
|
2019-08-02
|
2023-08-08
|
Address
|
184-10 JAMAICA AVE, 3RD FLOOR, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
|
2012-11-07
|
2019-08-02
|
Address
|
512 SEVENTH AVE, 25TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2006-10-27
|
2019-08-02
|
Address
|
184-10 JAMAICA AVE, 3RD FL, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
|
2005-01-12
|
2006-10-27
|
Address
|
75 E 55TH ST, NEW YORK, NY, 10022, 3205, USA (Type of address: Service of Process)
|
2005-01-12
|
2006-10-27
|
Address
|
184-02 JAMAICA AVE, HOLLIS, NY, 11423, USA (Type of address: Principal Executive Office)
|
2005-01-12
|
2012-11-07
|
Address
|
512 SEVENTH AVE, 25TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2001-02-01
|
2005-01-12
|
Address
|
3 HANCOCK RD, BROMLEY ON BOW, LONDON, GBR (Type of address: Chief Executive Officer)
|
2001-02-01
|
2005-01-12
|
Address
|
625 MADISON AVE, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2001-02-01
|
2005-01-12
|
Address
|
3 HANCOCK RD, BROMLEY ON ROW, LONDON, GBR (Type of address: Principal Executive Office)
|
1999-09-09
|
2001-02-01
|
Address
|
C/O STANLEY C RUCHELMAN, 625 MAIDSON AVE 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1996-12-12
|
1999-09-09
|
Address
|
153 EAST 53RD ST, SUITE 5501, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1996-12-12
|
2001-02-01
|
Address
|
153 EAST 53RD STREET, SUITE 5501, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1996-12-12
|
2001-02-01
|
Address
|
FRENCH CONNECTION GROUP PLC, HANCOCK RD BROMELY BY BOW, LONDON, GBR (Type of address: Chief Executive Officer)
|
1994-11-25
|
1996-12-12
|
Address
|
SUITE 5501, 153 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1994-11-25
|
2023-08-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|