2024-11-25
|
2024-11-25
|
Address
|
277 PRESIDENT STREET 1B, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
|
2024-11-25
|
2024-11-25
|
Address
|
581 LENAPE CT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
|
2024-11-22
|
2024-11-22
|
Address
|
277 PRESIDENT STREET 1B, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
|
2024-11-22
|
2024-11-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-11-22
|
2024-11-25
|
Address
|
581 LENAPE CT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
|
2024-11-22
|
2024-11-25
|
Address
|
1 Rockefeller Plaza Suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
|
2024-11-22
|
2024-11-22
|
Address
|
581 LENAPE CT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
|
2024-11-22
|
2024-11-25
|
Address
|
277 PRESIDENT STREET 1B, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
|
2020-02-11
|
2024-11-22
|
Address
|
1001 AVENUE OF THE AMERICAS,, 2ND FLOOR, NEW YORK, NY, 10018, 5449, USA (Type of address: Service of Process)
|
2015-07-29
|
2020-02-11
|
Address
|
C/O BARNES & CO. CPA P.C., 646 LONG ISLAND AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
|
2011-10-12
|
2024-11-22
|
Address
|
581 LENAPE CT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
|
2005-11-14
|
2015-07-29
|
Address
|
581 LENAPE CT, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
|
2003-10-28
|
2005-11-14
|
Address
|
488 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, 5702, USA (Type of address: Service of Process)
|
2003-10-28
|
2011-10-12
|
Address
|
581 LENAPE CT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
|
2001-09-18
|
2024-11-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2001-09-18
|
2003-10-28
|
Address
|
488 MADISON AVE., SUITE 1100, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|