2024-11-19
|
2024-11-19
|
Address
|
132 32ND STREET STE 401, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
|
2024-11-19
|
2024-11-19
|
Address
|
1602 GRAVESEND NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
|
2024-11-19
|
2024-11-19
|
Address
|
132 32NDD STREET STE 401, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
|
2023-07-11
|
2024-11-19
|
Address
|
1602 GRAVESEND NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
|
2023-07-11
|
2024-11-19
|
Address
|
132 32NDD STREET STE 401, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
|
2023-07-11
|
2023-07-11
|
Address
|
1602 GRAVESEND NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
|
2023-07-11
|
2023-07-11
|
Address
|
132 32NDD STREET STE 401, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
|
2023-07-11
|
2023-07-11
|
Address
|
132 32ND STREET STE 401, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
|
2023-07-11
|
2024-11-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-07-11
|
2024-11-19
|
Address
|
132 32ND STREET STE 401, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
|
2023-07-11
|
2024-11-19
|
Address
|
132 32ND STREET STE 401, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
|
2018-11-02
|
2023-07-11
|
Address
|
1602 GRAVESEND NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
|
2018-08-22
|
2018-11-02
|
Address
|
1602 GRAVESEND NECK RD, #1A, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
|
2008-11-03
|
2023-07-11
|
Address
|
1602 GRAVESEND NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
|
2008-11-03
|
2018-08-22
|
Address
|
283 EAST 7TH ST, #1A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
|
2008-11-03
|
2018-08-22
|
Address
|
2627 EAST 22ND STREET, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
|
2005-04-05
|
2008-11-03
|
Address
|
1602 GRAVESEND NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
|
2005-04-05
|
2008-11-03
|
Address
|
1602 GRAVESEND NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
|
2005-04-05
|
2008-11-03
|
Address
|
1602 GRAVESEND NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
|
2002-12-04
|
2005-04-05
|
Address
|
4703 BEACH 47TH ST / APT #1A, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
|
2002-12-04
|
2005-04-05
|
Address
|
283 E 78TH ST / APT #1A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
|
1998-12-04
|
2002-12-04
|
Address
|
1602 GRAVES END NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
|
1998-12-04
|
2002-12-04
|
Address
|
1602 GRAVES END NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
|
1998-12-04
|
2005-04-05
|
Address
|
1602 GRAVES END NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
|
1996-11-20
|
1998-12-04
|
Address
|
1602 GRAVESEND NECK ROAD, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
|
1996-11-20
|
2023-07-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|