2024-06-12
|
2025-03-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-03-04
|
2024-03-04
|
Address
|
280 9TH AVENUE UNIT #8, HAWTHORNE, NJ, 07506, USA (Type of address: Chief Executive Officer)
|
2024-03-04
|
2024-06-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-08-01
|
2024-03-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-02-26
|
2024-03-04
|
Address
|
516 INDUSTRIAL LOOP, SUITE 201, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
|
2019-04-09
|
2021-02-26
|
Address
|
516 INDUSTRIAL LOOP, SUITE 201, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
|
2016-07-19
|
2019-04-09
|
Address
|
1178 BROADWAY SUITE 3504, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2016-07-19
|
2024-03-04
|
Address
|
280 9TH AVENUE UNIT #8, HAWTHORNE, NJ, 07506, USA (Type of address: Chief Executive Officer)
|
2016-07-19
|
2019-04-09
|
Address
|
1178 BROADWAY SUITE 3504, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2012-08-09
|
2016-07-19
|
Address
|
161 21ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
|
2012-08-09
|
2016-07-19
|
Address
|
161 21ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
|
2008-07-18
|
2016-07-19
|
Address
|
25 AMES AVENUE, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
|
2004-08-31
|
2012-08-09
|
Address
|
648 FOURTH AVE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
|
2004-08-31
|
2012-08-09
|
Address
|
648 FOURTH AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
|
2004-08-31
|
2008-07-18
|
Address
|
1121 EDGEWATER AVE / UNIT 18, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer)
|
2002-07-17
|
2004-08-31
|
Address
|
412 39TH ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
|
2002-07-17
|
2004-08-31
|
Address
|
1100 RIVER ST, RM #20, RIDGEFIELD, NJ, 07657, 2114, USA (Type of address: Chief Executive Officer)
|
2002-07-17
|
2004-08-31
|
Address
|
412 39TH ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
|
2000-07-18
|
2002-07-17
|
Address
|
336 W 37TH ST, ROOM 801, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2000-07-18
|
2002-07-17
|
Address
|
336 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2000-07-18
|
2002-07-17
|
Address
|
617 BROAD AVE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer)
|
1999-07-02
|
2000-07-18
|
Address
|
242 WEST 36TH STREET, 702A, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
1998-09-29
|
2000-07-18
|
Address
|
759 ABBOTT AVE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer)
|
1998-09-29
|
1999-07-02
|
Address
|
242 WEST 36TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
1998-09-29
|
2000-07-18
|
Address
|
242 WEST 36TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
1996-07-24
|
1998-09-29
|
Address
|
10 EAST 39TH STREET, STE 517, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1996-07-24
|
2022-08-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|