2025-01-14
|
2025-01-14
|
Address
|
75 HENRY STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2025-01-14
|
2025-01-14
|
Address
|
47 HENRY STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2025-01-13
|
2025-01-28
|
Shares
|
Share type: PAR VALUE, Number of shares: 18000, Par value: 100
|
2025-01-07
|
2025-01-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 18000, Par value: 100
|
2024-12-30
|
2025-01-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 18000, Par value: 100
|
2024-12-18
|
2024-12-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 18000, Par value: 100
|
2024-03-26
|
2025-01-14
|
Address
|
47 HENRY STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2024-03-26
|
2024-03-26
|
Address
|
47 HENRY STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2024-03-26
|
2024-03-26
|
Address
|
75 HENRY STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2024-03-26
|
2024-12-18
|
Shares
|
Share type: PAR VALUE, Number of shares: 18000, Par value: 100
|
2024-03-26
|
2025-01-14
|
Address
|
75 HENRY STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2024-03-26
|
2025-01-14
|
Address
|
7 TIMES SQUARE, 44th FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2023-03-09
|
2024-03-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 18000, Par value: 100
|
2023-03-07
|
2023-03-09
|
Shares
|
Share type: PAR VALUE, Number of shares: 18000, Par value: 100
|
2022-02-09
|
2024-03-26
|
Address
|
7 times square,, 44th floor, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2022-02-09
|
2024-03-26
|
Address
|
47 HENRY STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2022-02-08
|
2023-03-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 18000, Par value: 100
|
2019-04-15
|
2022-02-09
|
Address
|
919 THIRD AVE., 37TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2016-07-26
|
2019-04-15
|
Address
|
437 MADISON AVENUE, FLOOR 29, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2009-04-02
|
2022-02-09
|
Address
|
47 HENRY STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2005-07-26
|
2009-04-02
|
Address
|
75 HENRY ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
|
2005-07-26
|
2009-04-02
|
Address
|
75 HENRY ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2002-03-21
|
2022-02-08
|
Shares
|
Share type: PAR VALUE, Number of shares: 18000, Par value: 100
|
2001-04-26
|
2005-07-26
|
Address
|
75 HENRY ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2001-04-26
|
2005-07-26
|
Address
|
75 HENRY ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
|
2000-09-15
|
2016-07-26
|
Address
|
350 FIFTH AVENUE, EMPIRE STATE BLDG., SUITE 4510, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
|
1999-04-20
|
2000-09-15
|
Address
|
250 W 57TH ST, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
|
1999-04-20
|
2001-04-26
|
Address
|
75 HENRY ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
1999-04-20
|
2001-04-26
|
Address
|
75 HENRY ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
|
1995-06-28
|
1999-04-20
|
Address
|
75 HENRY ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
1995-06-28
|
1999-04-20
|
Address
|
75 HENRY ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
|
1967-04-20
|
1999-04-20
|
Address
|
JANET GRZYBOWSKI, 250 W. 57TH ST., NEW YORK, NY, USA (Type of address: Service of Process)
|
1967-04-20
|
2002-03-21
|
Shares
|
Share type: PAR VALUE, Number of shares: 16129, Par value: 100
|