2024-09-10
|
2024-09-10
|
Address
|
37 WEST 57TH ST, STE 1001, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2024-09-10
|
2024-09-10
|
Address
|
4402 23RD STREET, STE 1001, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2010-03-17
|
2024-09-10
|
Address
|
37 WEST 57TH ST, STE 1001, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2010-03-17
|
2024-09-10
|
Address
|
37 WEST 57TH ST, STE 1001, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2006-04-04
|
2010-03-17
|
Address
|
47-09 30TH ST STE 602, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2006-04-04
|
2010-03-17
|
Address
|
47-09 30TH ST STE 602, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2006-04-04
|
2010-03-17
|
Address
|
47-09 30TH ST STE 602, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
|
2002-03-19
|
2006-04-04
|
Address
|
5-05 48TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2002-03-19
|
2006-04-04
|
Address
|
DORA C LAMB, 5-05 48TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2002-03-19
|
2006-04-04
|
Address
|
DORA C LAMB, 5-05 48TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
|
2000-02-24
|
2024-09-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
2000-02-24
|
2002-03-19
|
Address
|
5-05 48TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|