2023-01-31
|
2025-01-21
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
2022-08-25
|
2023-01-31
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
2022-03-30
|
2022-08-25
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
2022-01-24
|
2022-03-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
2021-10-22
|
2022-01-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
2009-10-30
|
2020-12-08
|
Address
|
59-45 63RD STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
|
2003-10-07
|
2009-10-30
|
Address
|
52-15 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
|
2001-10-05
|
2009-10-30
|
Address
|
52-15 FLUSHING AVE., MASPETH, NY, 11378, USA (Type of address: Service of Process)
|
1999-11-03
|
2003-10-07
|
Address
|
52-25 FLUSHING AVE., MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
|
1999-11-03
|
2016-04-06
|
Address
|
52-15 FLUSHING AVE., MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
|
1999-11-03
|
2001-10-05
|
Address
|
52-15 FLUSHING AVE., MASPETH, NY, 11378, USA (Type of address: Service of Process)
|
1993-10-07
|
1999-11-03
|
Address
|
59-50 54TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
|
1993-10-07
|
1999-11-03
|
Address
|
370 WEST BEECH STREET, LONG BEACH, NY, 11378, USA (Type of address: Chief Executive Officer)
|
1993-10-07
|
1999-11-03
|
Address
|
59-50 54TH STREET, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
|
1976-03-23
|
1993-10-07
|
Address
|
59-50 54TH ST., MASPETH, NY, 11378, USA (Type of address: Service of Process)
|
1965-10-27
|
2021-10-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
1965-10-27
|
1976-03-23
|
Address
|
50 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|