2023-07-01
|
2023-07-01
|
Address
|
226 PROSPECT PARK W #276, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
|
2023-07-01
|
2023-07-01
|
Address
|
90 BROAD STREET, #1904, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
|
2019-07-05
|
2023-07-01
|
Address
|
566 20TH STREET, #1B, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
|
2017-07-13
|
2023-07-01
|
Address
|
90 BROAD STREET, #1904, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
|
2013-10-04
|
2017-07-13
|
Address
|
150 BROADWAY, #1208, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
|
2013-10-04
|
2017-07-13
|
Address
|
150 BROADWAY, #1208, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2011-07-26
|
2019-07-05
|
Address
|
566 20TH STREET, #3, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
|
2009-07-08
|
2013-10-04
|
Address
|
119 WEST 23RD STREET, #1009, NEW YORK, NY, 10011, 2427, USA (Type of address: Chief Executive Officer)
|
2009-07-08
|
2011-07-26
|
Address
|
566 20TH STREET, #3, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
|
2003-07-14
|
2009-07-08
|
Address
|
119 WEST 23RD STREET, #1009, NEW YORK, NY, 10011, 2427, USA (Type of address: Chief Executive Officer)
|
2003-07-14
|
2013-10-04
|
Address
|
119 WEST 23RD STREET, #1009, NEW YORK, NY, 10011, 2427, USA (Type of address: Principal Executive Office)
|
2003-07-14
|
2009-07-08
|
Address
|
320 WASHINGTON AVENUE, 5B, BROOKLYN, NY, 11205, 3703, USA (Type of address: Service of Process)
|
2001-07-16
|
2003-07-14
|
Address
|
511 8TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
|
2001-07-16
|
2003-07-14
|
Address
|
511 8TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
|
1999-07-23
|
2003-07-14
|
Address
|
511 8TH AVE., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
|
1999-07-23
|
2023-07-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|