2024-10-15
|
2024-10-15
|
Address
|
3600 EAST TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
|
2023-02-13
|
2024-10-15
|
Address
|
3600 EAST TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Service of Process)
|
2023-02-13
|
2024-10-15
|
Address
|
3600 EAST TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
|
2023-02-13
|
2023-02-13
|
Address
|
3600 EAST TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
|
2023-02-13
|
2024-10-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2018-06-01
|
2023-02-13
|
Address
|
3600 EAST TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Service of Process)
|
2018-06-01
|
2023-02-13
|
Address
|
3600 EAST TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
|
2016-06-01
|
2018-06-01
|
Address
|
3707 EAST TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Service of Process)
|
2002-05-21
|
2018-06-01
|
Address
|
3707 EAST TREMONT AVE #1, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
|
2000-06-07
|
2018-06-01
|
Address
|
3707 E TREMONT AVE, BRONX, NY, 10465, 2021, USA (Type of address: Chief Executive Officer)
|
2000-06-07
|
2002-05-21
|
Address
|
1428 GILLESPIE AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
|
2000-06-07
|
2016-06-01
|
Address
|
3707 E TREMONT AVE, BRONX, NY, 10465, 2021, USA (Type of address: Service of Process)
|
1998-06-25
|
2000-06-07
|
Address
|
615 CRESCENT AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
|
1998-06-25
|
2000-06-07
|
Address
|
1428 GILLESPIE AVE, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
|
1996-06-20
|
2000-06-07
|
Address
|
615 CRESCENT AVE., BRONX, NY, 10458, USA (Type of address: Service of Process)
|
1996-06-20
|
2023-02-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|