2023-04-14
|
2023-04-14
|
Address
|
390 5TH AVE, SUITE 711, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2021-11-23
|
2023-04-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2019-02-06
|
2023-04-14
|
Address
|
390 5TH AVE, SUITE 711, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2019-02-06
|
2023-04-14
|
Address
|
390 5TH AVE, SUITE 711, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2017-02-01
|
2019-02-06
|
Address
|
146 WEST 28TH STREET, 6E, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2017-02-01
|
2019-02-06
|
Address
|
146 WEST 28TH STREET, 6E, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2017-02-01
|
2019-02-06
|
Address
|
146 WEST 28TH STREET, 6E, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2015-02-02
|
2017-02-01
|
Address
|
8220 BAXTER AVE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
|
2015-02-02
|
2017-02-01
|
Address
|
8220 BAXTER AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
|
2015-02-02
|
2017-02-01
|
Address
|
82-20 BAXTER AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
|
2014-09-17
|
2015-02-02
|
Address
|
11-15 46TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2009-02-19
|
2014-09-17
|
Address
|
11-15 46TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2005-05-18
|
2015-02-02
|
Address
|
11-15 46TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
|
2005-05-18
|
2009-02-19
|
Address
|
11-15 46TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2005-05-18
|
2015-02-02
|
Address
|
11-15 46TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2001-11-14
|
2005-05-18
|
Address
|
11-22 45TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
|
2001-11-14
|
2005-05-18
|
Address
|
1-16 149TH ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
|
2001-11-14
|
2005-05-18
|
Address
|
11-22 45TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
1999-02-02
|
2001-11-14
|
Address
|
1-16 149TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
|
1999-02-02
|
2021-11-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|