2023-10-02
|
2023-10-02
|
Address
|
4280 HYLAN BOULEVARD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
|
2021-09-04
|
2023-10-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2019-10-02
|
2023-10-02
|
Address
|
494 HOLTEN AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
|
2016-08-01
|
2023-10-02
|
Address
|
4280 HYLAN BOULEVARD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
|
2016-08-01
|
2019-10-02
|
Address
|
4280 HYLAN BOULEVARD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
|
2013-11-05
|
2016-08-01
|
Address
|
8516 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
|
2005-12-06
|
2013-11-05
|
Address
|
8516 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
|
2003-10-14
|
2016-08-01
|
Address
|
8516 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
|
2003-10-14
|
2016-08-01
|
Address
|
8516 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
|
2003-10-14
|
2005-12-06
|
Address
|
624 SOUTH CONDUIT BLVD, BROOKLYN, NY, 12208, USA (Type of address: Service of Process)
|
2001-10-02
|
2003-10-14
|
Address
|
624 S CONDUIT AVE, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)
|
2001-10-02
|
2003-10-14
|
Address
|
184 MCBAINE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
|
1999-10-15
|
2003-10-14
|
Address
|
8516 5TH AVE., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
|
1999-10-15
|
2021-09-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|