2024-09-06
|
2024-09-06
|
Address
|
2291 EAST 3RD STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
|
2018-07-20
|
2024-09-06
|
Address
|
2291 EAST 3RD STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
|
2018-07-20
|
2024-09-06
|
Address
|
2291 EAST 3RD STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
|
2016-08-17
|
2018-07-20
|
Address
|
2042 77TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
|
2016-08-17
|
2018-07-20
|
Address
|
2042 77TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
|
2016-08-17
|
2018-07-20
|
Address
|
2042 77TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
|
2012-06-01
|
2016-08-17
|
Address
|
2042 77TH ST, BROOKLYN, NY, 11214, 1308, USA (Type of address: Chief Executive Officer)
|
2000-04-27
|
2016-08-17
|
Address
|
2042 77TH ST, BROOKLYN, NY, 11214, 1308, USA (Type of address: Service of Process)
|
2000-04-27
|
2016-08-17
|
Address
|
2042 77TH ST, BROOKLYN, NY, 11214, 1308, USA (Type of address: Principal Executive Office)
|
2000-04-27
|
2012-06-01
|
Address
|
2042 77TH ST, BROOKLYN, NY, 11214, 1308, USA (Type of address: Chief Executive Officer)
|
1998-04-22
|
2024-09-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
1998-04-22
|
2024-09-06
|
Address
|
45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
|
1998-04-22
|
2000-04-27
|
Address
|
45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|