2024-05-23
|
2024-10-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-05-23
|
2024-05-23
|
Address
|
1 ASHEL LANE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
|
2024-04-30
|
2024-05-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-12-12
|
2024-04-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-06-13
|
2023-12-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-09-05
|
2023-06-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-02-16
|
2022-09-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-12-24
|
2022-02-16
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-12-13
|
2021-12-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-11-10
|
2021-12-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-11-18
|
2024-05-23
|
Address
|
5318 NEW UTRECHT AVENUE, 2ND FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
|
2013-11-19
|
2020-11-18
|
Address
|
5318 NEW UTRECHT AVENUE, 2ND FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
|
2012-06-08
|
2013-11-19
|
Address
|
12 HEYWARD STREET, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
|
2012-06-08
|
2024-05-23
|
Address
|
1 ASHEL LANE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
|
2012-06-08
|
2013-11-19
|
Address
|
12 HEYWARD STREET, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)
|
2011-06-10
|
2012-06-08
|
Address
|
219 HAVEMEYER ST, 2ND FL, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
|
2011-06-10
|
2012-06-08
|
Address
|
219 HAVEMEYER ST, 2ND FL, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
|
2002-01-11
|
2011-06-10
|
Address
|
239 HAVEMEYER ST, RM 202, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
|
2002-01-11
|
2011-06-10
|
Address
|
239 HAVEMEYER ST, RM 202, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
|
1998-02-23
|
2002-01-11
|
Address
|
19 RECTOR ST, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
|
1998-02-23
|
2012-06-08
|
Address
|
1 ASBEL LANE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
|
1998-02-23
|
2002-01-11
|
Address
|
19 RECTOR ST, RM 1115, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
|
1995-11-09
|
1998-02-23
|
Address
|
19 RECTOR STREET/SUITE 1115, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
|
1995-11-09
|
2021-11-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|