2025-03-11
|
2025-03-11
|
Address
|
160 E 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2025-03-11
|
2025-03-11
|
Address
|
71-36 110TH ST SUITE 1L, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2024-09-06
|
2024-09-06
|
Address
|
71-36 110TH ST SUITE 1L, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2024-09-06
|
2024-09-06
|
Address
|
160 E 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2024-09-06
|
2025-03-11
|
Address
|
71-36 110TH ST SUITE 1L, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2024-09-06
|
2025-03-11
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
|
2024-09-06
|
2025-03-11
|
Address
|
Richard A. Gasalberti, M.D., 71-36 110th St Suite 1L, Forest Hills, NY, 11375, USA (Type of address: Service of Process)
|
2023-05-11
|
2024-09-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
|
2021-02-16
|
2024-09-06
|
Address
|
DAVID S. MENCHE, 160 E 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2019-03-12
|
2021-02-16
|
Address
|
DAVID S. MENCHE, 160 E 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2019-03-12
|
2024-09-06
|
Address
|
160 E 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2015-12-30
|
2023-05-11
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
|
1999-02-24
|
2019-03-12
|
Address
|
DAVID S. MENCHE, 263 7TH AVENUE, SUITE 2A, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
|
1999-02-24
|
2019-03-12
|
Address
|
DAVID S. MENCHE, 263 7TH AVENUE, SUITE 2A, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
|
1999-02-24
|
2019-03-12
|
Address
|
263 7TH AVENUE, SUITE 2A, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
|
1997-02-25
|
1999-02-24
|
Address
|
506 6TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
|
1997-02-25
|
1999-02-24
|
Address
|
506 6TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
|
1997-02-25
|
1999-02-24
|
Address
|
506 6TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
|
1995-02-08
|
2015-12-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
|
1995-02-08
|
1997-02-25
|
Address
|
530 EAST 76TH STREET, APT. 32A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|