2025-03-31
|
2025-03-31
|
Address
|
5361 PRESTON CT, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
|
2025-03-31
|
2025-03-31
|
Address
|
3001 AVENUE M, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
|
2023-08-04
|
2025-03-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-07-28
|
2023-08-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-09-06
|
2023-07-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2013-12-31
|
2025-03-31
|
Address
|
C/O ZELL & ETTINGER CPA, 3001 AVE M, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
|
2013-12-31
|
2025-03-31
|
Address
|
5361 PRESTON CT, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
|
2012-01-20
|
2013-12-31
|
Address
|
425 STANLEY AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
|
2012-01-20
|
2013-12-31
|
Address
|
425 STANLEY AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
|
2012-01-20
|
2013-12-31
|
Address
|
425 STANLEY AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
|
2006-02-17
|
2012-01-20
|
Address
|
1412 AVE M, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
|
2004-01-15
|
2012-01-20
|
Address
|
1412 AVE M, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
|
2004-01-15
|
2006-02-17
|
Address
|
1412 AVE M, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
|
2001-12-26
|
2012-01-20
|
Address
|
1412 AVENUE M, SUITE #2504, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
|
2001-12-26
|
2022-09-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|