2023-12-04
|
2023-12-04
|
Address
|
11 GRACE DR, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
|
2023-11-09
|
2023-12-04
|
Address
|
11 GRACE DR, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
|
2023-11-09
|
2023-12-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-11-09
|
2023-12-04
|
Address
|
11 GRACE DR, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)
|
2023-11-09
|
2023-11-09
|
Address
|
11 GRACE DR, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
|
2019-09-06
|
2023-11-09
|
Address
|
525 7TH AVE, SUITE 1504, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2009-12-24
|
2023-11-09
|
Address
|
11 GRACE DR, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
|
2003-12-11
|
2019-09-06
|
Address
|
4800 WESTSIDE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)
|
2003-12-11
|
2019-09-06
|
Address
|
4800 WESTSIDE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Principal Executive Office)
|
1998-05-07
|
2003-12-11
|
Address
|
1186 BROADWAY #11, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
1998-05-07
|
2009-12-24
|
Address
|
97 WESTERN AVE, JERSEY CITY, NJ, 07307, USA (Type of address: Chief Executive Officer)
|
1998-05-07
|
2003-12-11
|
Address
|
1186 BROADWAY #11, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1995-12-08
|
1998-05-07
|
Address
|
1186 BROADWAY / STORE #12, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1995-12-08
|
2023-11-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|