2025-03-27
|
2025-03-27
|
Address
|
29 USONIA RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
|
2025-03-27
|
2025-03-27
|
Address
|
256 WYTHE AVE, 3, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
|
2024-06-18
|
2024-06-18
|
Address
|
29 USONIA RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
|
2024-06-18
|
2025-03-27
|
Address
|
29 USONIA RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
|
2024-06-18
|
2025-03-27
|
Address
|
29 USONIA Road, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
|
2024-06-18
|
2025-03-27
|
Address
|
256 WYTHE AVE, 3, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
|
2024-06-18
|
2024-06-18
|
Address
|
256 WYTHE AVE, 3, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
|
2024-06-04
|
2025-03-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-10-23
|
2023-10-23
|
Address
|
256 WYTHE AVE, 3, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
|
2023-10-23
|
2024-06-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-10-23
|
2023-10-23
|
Address
|
29 USONIA RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
|
2023-10-23
|
2024-06-18
|
Address
|
256 WYTHE AVE, 3, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
|
2023-10-23
|
2024-06-18
|
Address
|
29 USONIA RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
|
2023-10-23
|
2024-06-18
|
Address
|
29 USONIA RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
|
1998-03-10
|
2023-10-23
|
Address
|
256 WYTHE AVE, 3, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
|
1996-03-21
|
2023-10-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1996-03-21
|
2023-10-23
|
Address
|
SUITE 3, 256 WYETH AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
|