2023-03-01
|
2023-03-01
|
Address
|
55-30 58TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
|
2016-08-30
|
2023-03-01
|
Address
|
55-30 58TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
|
2016-08-30
|
2023-03-01
|
Address
|
55-30 58TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
|
2007-03-27
|
2016-08-30
|
Address
|
255 RANDOLPH ST, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
|
2007-03-27
|
2016-08-30
|
Address
|
255 RANDOLPH ST, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
|
2007-03-27
|
2016-08-30
|
Address
|
255 RANDOLPH ST, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
|
1999-04-19
|
2007-03-27
|
Address
|
340 JOHNSON AVE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
|
1999-04-19
|
2007-03-27
|
Address
|
340 JOHNSON AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
|
1999-04-19
|
2007-03-27
|
Address
|
340 JOHNSON AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
|
1997-04-02
|
1999-04-19
|
Address
|
147-16 CHERRY AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
|
1997-04-02
|
1999-04-19
|
Address
|
147-16 CHERRY AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
|
1997-04-02
|
1999-04-19
|
Address
|
147-16 CHERRY AVE, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
|
1995-03-14
|
1997-04-02
|
Address
|
% 147-16 CHERRY AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
|
1995-03-14
|
2023-03-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|