2021-01-05
|
2023-07-18
|
Address
|
1057 EAST 31ST STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
|
2021-01-05
|
2023-07-18
|
Address
|
1057 EAST 31ST STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
|
2013-01-24
|
2021-01-05
|
Address
|
2294 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
|
2008-12-26
|
2021-01-05
|
Address
|
2294 NOSTRAND AVE, STE 1007, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
|
1999-02-16
|
2013-01-24
|
Address
|
108-18 QUEENS BLVD, FOREST HILLS, NY, 11375, 4789, USA (Type of address: Chief Executive Officer)
|
1999-02-16
|
2008-12-26
|
Address
|
108-18 QUEENS BLVD., FOREST HILLS, NY, 11375, 4789, USA (Type of address: Principal Executive Office)
|
1999-02-16
|
2008-12-26
|
Address
|
108-18 QUEENS BLVD., FOREST HILLS, NY, 11375, 4789, USA (Type of address: Service of Process)
|
1997-02-26
|
1999-02-16
|
Address
|
108-18 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
|
1997-02-26
|
1999-02-16
|
Address
|
108-18 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
1996-03-13
|
1999-02-16
|
Address
|
108-18 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
|
1993-02-11
|
1997-02-26
|
Address
|
462 BROOME ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
|
1993-02-11
|
1997-02-26
|
Address
|
462 BROOME ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
1990-10-09
|
1996-03-13
|
Address
|
462 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
1973-01-05
|
1990-10-09
|
Address
|
58 MAPLE ST., BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
|
1973-01-05
|
2023-07-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|