2025-01-21
|
2025-01-21
|
Address
|
249A W 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2025-01-21
|
2025-01-21
|
Address
|
1257 150TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
|
2024-01-18
|
2024-01-18
|
Address
|
249A W 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2024-01-18
|
2025-01-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-01-18
|
2025-01-21
|
Address
|
3603 Quentin Road, Brooklyn, NY, 11234, USA (Type of address: Service of Process)
|
2024-01-18
|
2025-01-21
|
Address
|
249A W 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2006-12-26
|
2024-01-18
|
Address
|
249A W 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2006-12-26
|
2024-01-18
|
Address
|
249A W 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2003-01-06
|
2006-12-26
|
Address
|
249A W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2003-01-06
|
2006-12-26
|
Address
|
249A W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2003-01-06
|
2006-12-26
|
Address
|
249A W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1999-02-05
|
2003-01-06
|
Address
|
350 7TH AVE., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
1999-02-05
|
2003-01-06
|
Address
|
350 7TH AVE., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
1997-01-13
|
2003-01-06
|
Address
|
350 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1997-01-13
|
2024-01-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|