2020-07-23
|
2022-11-01
|
Address
|
1634 WEIRFIELD STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
|
2014-07-14
|
2020-07-23
|
Address
|
1634 WEIRFIELD STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
|
2014-07-14
|
2022-11-01
|
Address
|
1634 WEIRFIELD STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
|
2010-08-10
|
2014-07-14
|
Address
|
16-11 GEORGE ST, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
|
2010-08-10
|
2014-07-14
|
Address
|
16-11 GEORGE ST, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
|
2010-08-10
|
2014-07-14
|
Address
|
16-11 GEORGE ST, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
|
2004-09-03
|
2010-08-10
|
Address
|
16-11 GEORGE ST, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
|
2004-09-03
|
2010-08-10
|
Address
|
16-11 GEORGE ST, RIDTGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
|
2004-09-03
|
2010-08-10
|
Address
|
16-11 GEORGE ST, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
|
2002-07-02
|
2004-09-03
|
Address
|
10-30 WYCKOFF AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
|
2002-07-02
|
2004-09-03
|
Address
|
10-30 WYCKOFF AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
|
2002-07-02
|
2004-09-03
|
Address
|
10-30 WYCKOFF AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
|
2000-07-26
|
2002-07-02
|
Address
|
1030 WYCKOTT AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
|
2000-07-26
|
2002-07-02
|
Address
|
1030 WYCKOTT AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
|
1998-07-30
|
2002-07-02
|
Address
|
1030 WYCKOFF AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
|
1998-07-30
|
2022-05-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|