2024-05-01
|
2024-05-01
|
Address
|
670 MYRTLE AVE SUITE 133, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
|
2024-05-01
|
2024-05-01
|
Address
|
670 MYRTLE AVE, #133, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
|
2023-04-24
|
2023-04-24
|
Address
|
670 MYRTLE AVE SUITE 133, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
|
2023-04-24
|
2024-05-01
|
Address
|
670 MYRTLE AVE, #133, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
|
2023-04-24
|
2024-05-01
|
Address
|
670 MYRTLE AVE SUITE 133, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
|
2023-04-24
|
2024-05-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-04-24
|
2024-05-01
|
Address
|
490 West 1st Ave, Roselle, NJ, 07203, USA (Type of address: Service of Process)
|
2023-04-24
|
2023-04-24
|
Address
|
670 MYRTLE AVE, #133, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
|
2021-02-08
|
2023-04-24
|
Address
|
670 MYRTLE AVE SUITE 133, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
|
2021-02-08
|
2023-04-24
|
Address
|
670 MYRTLE AVE SUITE 133, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
|
2004-07-15
|
2021-02-08
|
Address
|
454 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Service of Process)
|
2004-07-15
|
2021-02-08
|
Address
|
C/O THE YORKTOWN BAKING CO, 1500 FRONT ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
|
2002-05-16
|
2004-07-15
|
Address
|
2000A COMMERCE STREET, YORKTOWN, NY, 10598, USA (Type of address: Service of Process)
|
2002-05-16
|
2023-04-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|