2024-04-03
|
2024-04-03
|
Address
|
246 W.38 ST SUITE 704, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2024-04-03
|
2024-04-03
|
Address
|
6 EAST 39TH STREET, SUITE 305, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2022-04-08
|
2024-04-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-04-08
|
2024-04-03
|
Address
|
246 W.38 ST SUITE 704, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2022-04-08
|
2024-04-03
|
Address
|
6 east 39th street, suite 305, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2022-04-08
|
2024-04-03
|
Address
|
590 madison avenue, 21st floor, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
|
2019-02-11
|
2022-04-08
|
Address
|
246 W.38 ST SUITE 704, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2019-02-11
|
2022-04-08
|
Address
|
246 W.38 ST SUITE 704, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2014-12-19
|
2019-02-11
|
Address
|
275 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2014-12-18
|
2022-04-08
|
Address
|
(Type of address: Registered Agent)
|
2014-11-07
|
2014-12-19
|
Address
|
275 MADISON AVE 6TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2014-11-07
|
2019-02-11
|
Address
|
275 MADISON AVE 6TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2014-11-07
|
2019-02-11
|
Address
|
275 MADISON AVE 6TH FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2013-08-26
|
2014-12-18
|
Address
|
287 SPRING STREET, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
|
2013-08-26
|
2014-11-07
|
Address
|
287 SPRING STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2013-07-18
|
2013-08-26
|
Address
|
287 SPRING ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2013-07-18
|
2014-11-07
|
Address
|
445 PARK AVE, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2013-07-18
|
2014-11-07
|
Address
|
445 PARK AVE, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2011-03-31
|
2013-08-26
|
Address
|
145 HOOK CREEK BLVD. BLDG. C5B, VALLEY STREAM, NY, 11581, USA (Type of address: Registered Agent)
|
2011-03-31
|
2013-07-18
|
Address
|
145 HOOK CREEK BLVD. BLDG. C5B, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
|
2010-08-25
|
2011-03-31
|
Address
|
9 MIDLAND GARDENS / #1D, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
|
2010-08-25
|
2013-07-18
|
Address
|
2871 WOODBRIDGE COURT, DIAMOND BAR, CA, 91765, USA (Type of address: Chief Executive Officer)
|
2010-08-25
|
2013-07-18
|
Address
|
9 MIDLAND GARDENS / #1D, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
|
2010-08-17
|
2010-08-25
|
Address
|
9 MIDLAND GARDENS, #1D, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
|
2004-05-04
|
2010-08-25
|
Address
|
563 HARRIMAN AVENUE, RIVERVALE, NJ, 07675, USA (Type of address: Principal Executive Office)
|
2004-05-04
|
2010-08-25
|
Address
|
FRESCO INTERNATIONAL CORP, 570 TAXTER ROAD, 5TH FL., ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
|
2002-04-01
|
2010-08-17
|
Address
|
570 TAXTER RD, 5TH FLOOR, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
|
2002-04-01
|
2022-04-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|