2024-07-01
|
2024-07-01
|
Address
|
2566 E 12 ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
|
2015-07-14
|
2024-07-01
|
Address
|
2566 E 12 ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
|
2008-09-18
|
2015-07-14
|
Address
|
2513 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
|
2008-09-18
|
2024-07-01
|
Address
|
2513 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
|
2007-02-22
|
2008-09-18
|
Address
|
2513 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
|
2006-10-24
|
2008-09-18
|
Address
|
494 AVENUE P, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
|
2006-10-24
|
2008-09-18
|
Address
|
494 AVENUE P, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
|
2006-10-24
|
2007-02-22
|
Address
|
494 AVENUE P, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
|
2000-09-12
|
2006-10-24
|
Address
|
2566 EAST 12TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
|
2000-09-12
|
2006-10-24
|
Address
|
2566 EAST 12TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
|
2000-09-12
|
2006-10-24
|
Address
|
494 AVE P, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
|
1998-09-09
|
2000-09-12
|
Address
|
494 AVE P, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
|
1998-09-09
|
2000-09-12
|
Address
|
2566 EAST 12TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
|
1998-09-09
|
2000-09-12
|
Address
|
2566 EAST 12TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
|
1996-09-13
|
2024-07-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1996-09-13
|
1998-09-09
|
Address
|
41-20 46TH STREET APT.3H, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
|