2024-04-15
|
2024-04-15
|
Address
|
84-16 ASTORIA BLVD, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
|
2023-04-13
|
2024-04-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-04-13
|
2024-04-15
|
Address
|
84-16E ASTORIA BLVD., EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)
|
2023-04-13
|
2023-04-13
|
Address
|
84-16 ASTORIA BLVD, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
|
2023-04-13
|
2024-04-15
|
Address
|
84-16 ASTORIA BLVD, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
|
2019-07-05
|
2023-04-13
|
Address
|
84-16E ASTORIA BLVD., EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)
|
2014-07-21
|
2023-04-13
|
Address
|
84-16 ASTORIA BLVD, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
|
2011-08-12
|
2014-07-21
|
Address
|
84-16 ASTORIA BLVD, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
|
2009-07-23
|
2011-08-12
|
Address
|
9229 QUEENS BLVD, CU #12, REGO PARK, NY, 11074, USA (Type of address: Chief Executive Officer)
|
2009-07-23
|
2019-07-05
|
Address
|
84-16 ASTORIA BLVD, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)
|
2007-08-06
|
2009-07-23
|
Address
|
92-29 QUEENS BLVD, CU #12, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
|
2007-08-06
|
2009-07-23
|
Address
|
92-29 QUEENS BLVD, CU #12, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
|
2003-07-07
|
2007-08-06
|
Address
|
611 JACKSON AVE, BRONX, NY, 10455, USA (Type of address: Service of Process)
|
2003-07-07
|
2007-08-06
|
Address
|
611 JACKSON AVE, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
|
2001-07-03
|
2003-07-07
|
Address
|
156 WEST 56TH STREET, 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2001-07-03
|
2023-04-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|