2013-10-10
|
2018-03-08
|
Address
|
355 FORD CENTER DR, STE C104, BRONX, NY, 10474, USA (Type of address: Service of Process)
|
2011-09-13
|
2013-10-10
|
Address
|
360 W 125TH STREET, STE 10, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
|
2011-09-13
|
2013-10-10
|
Address
|
360 W 125TH STREET, STE 10, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)
|
2011-09-13
|
2013-10-10
|
Address
|
360 W 125TH STREET, STE 10, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
|
2009-10-22
|
2011-09-13
|
Address
|
444 LENOX AVE, BRONX, NY, 10037, USA (Type of address: Principal Executive Office)
|
2009-10-22
|
2011-09-13
|
Address
|
444 LENOX AVE, BRONX, NY, 10037, USA (Type of address: Chief Executive Officer)
|
2009-10-22
|
2011-09-13
|
Address
|
444 LENOX AVE, BRONX, NY, 10037, USA (Type of address: Service of Process)
|
2001-08-15
|
2009-10-22
|
Address
|
355 FOOD CENTER DR., C107, BRONX, NY, 10474, USA (Type of address: Service of Process)
|
2001-08-15
|
2009-10-22
|
Address
|
355 FOOD CENTER DR., C107, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
|
2001-08-15
|
2009-10-22
|
Address
|
355 FOOD CENTER DR., C107, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
|
1997-09-02
|
2001-08-15
|
Address
|
355 FOOD CENTER DR, C107, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
|
1997-09-02
|
2001-08-15
|
Address
|
355 FOOD CENTER DR, C107, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
|
1995-08-10
|
2022-01-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1995-08-10
|
2001-08-15
|
Address
|
355 FOOD CENTER DRIVE, SUITE C107, BRONX, NY, 10474, USA (Type of address: Service of Process)
|