2025-03-03
|
2025-03-03
|
Address
|
237 WEST 35TH STREET, SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2025-03-03
|
2025-03-03
|
Address
|
29 MAJESTIC DRIVE, NEW YORK, NJ, 10001, USA (Type of address: Chief Executive Officer)
|
2024-03-21
|
2025-03-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-08-10
|
2024-03-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-07-24
|
2023-08-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-07-19
|
2023-07-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-06-21
|
2023-07-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-06-14
|
2023-06-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-03-27
|
2023-06-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-03-27
|
2025-03-03
|
Address
|
237 WEST 35TH STREET, SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-03-27
|
2023-03-27
|
Address
|
237 WEST 35TH STREET, SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-03-27
|
2025-03-03
|
Address
|
237 W 35TH STREET, SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2021-03-15
|
2023-03-27
|
Address
|
237 W 35TH STREET, SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2018-10-22
|
2023-03-27
|
Address
|
237 WEST 35TH STREET, SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2018-10-22
|
2021-03-15
|
Address
|
237 WEST 35TH STREET, SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2007-03-20
|
2018-10-22
|
Address
|
114-49 LEFFERTS BOULEVARD, S OZONE PARK, NY, 11420, 2001, USA (Type of address: Principal Executive Office)
|
2007-03-20
|
2018-10-22
|
Address
|
114-49 LEFFERTS BOULEVARD, S OZONE PARK, NY, 11420, 2001, USA (Type of address: Service of Process)
|
2007-03-20
|
2018-10-22
|
Address
|
114-49 LEFFERTS BOULEVARD, S OZONE PARK, NY, 11420, 2001, USA (Type of address: Chief Executive Officer)
|
2003-02-26
|
2007-03-20
|
Address
|
114-49 LEFFERTS BLVD, S OZONE PARK, NY, 11420, 2001, USA (Type of address: Principal Executive Office)
|
2003-02-26
|
2007-03-20
|
Address
|
114-49 LEFFERTS BLVD, S OZONE PARK, NY, 11420, 2001, USA (Type of address: Chief Executive Officer)
|
2001-06-28
|
2007-03-20
|
Address
|
114-49 LEFFERTS BLVD., SOUTH OZONE PARK, NY, 11420, 2001, USA (Type of address: Service of Process)
|
2001-03-02
|
2001-06-28
|
Address
|
1111 FERNGATE DRIVE, FRANKLIN SQUARE, NY, 11010, 1805, USA (Type of address: Service of Process)
|
2001-03-02
|
2023-03-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|