2025-04-01
|
2025-04-01
|
Address
|
105 OCEANA DRIVE EAST, PH 1B, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
|
2024-12-10
|
2024-12-10
|
Address
|
105 OCEANA DRIVE EAST, PH 1B, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
|
2024-12-10
|
2025-04-01
|
Address
|
15016 132ND AVENUE, UNIT 200, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
|
2024-12-10
|
2025-04-01
|
Address
|
105 OCEANA DRIVE EAST, PH 1B, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
|
2024-12-10
|
2025-04-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-08-10
|
2024-12-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-08-10
|
2024-12-10
|
Address
|
105 OCEANA DRIVE EAST, PH 1B, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
|
2021-08-10
|
2024-12-10
|
Address
|
15016 132ND AVENUE,, unit 200, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
|
2014-03-14
|
2021-08-10
|
Address
|
15030 132ND AVENUE,, SUITE 205, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
|
2007-05-07
|
2021-08-10
|
Address
|
105 OCEANA DRIVE EAST, PH 1B, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
|
2003-04-28
|
2014-03-14
|
Address
|
167-43 PORTER RD, JAMIACA, NY, 11431, USA (Type of address: Service of Process)
|
2003-04-28
|
2007-05-07
|
Address
|
100 OLEANA DRIVE, WEST PH3, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
|
1997-07-23
|
2003-04-28
|
Address
|
145-63 226TH ST, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Principal Executive Office)
|
1997-07-23
|
2003-04-28
|
Address
|
145-63 226TH ST, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
|
1995-04-21
|
2021-08-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1995-04-21
|
2003-04-28
|
Address
|
50 WEST 72ND STREET, SUITE 1608, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|