2024-10-21
|
2024-10-21
|
Address
|
750 KAPPOCK STREET, 305, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
|
2020-02-03
|
2024-10-21
|
Address
|
4 WOODHAVEN DR, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
|
2016-10-06
|
2020-02-03
|
Address
|
750 KAPPOCK STREET, 305, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
|
2016-10-06
|
2024-10-21
|
Address
|
750 KAPPOCK STREET, 305, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
|
2016-10-06
|
2020-02-03
|
Address
|
750 KAPPOCK STREET, 305, BRONX, NY, 10463, USA (Type of address: Service of Process)
|
2010-10-25
|
2016-10-06
|
Address
|
1675 YORK AVE, 31L, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
|
2010-10-25
|
2016-10-06
|
Address
|
1675 YORK AVE, 31L, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
|
2010-10-25
|
2016-10-06
|
Address
|
1675 YORK AVE, 31L, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2008-09-29
|
2010-10-25
|
Address
|
1675 YORK AVE #31J, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2008-09-29
|
2010-10-25
|
Address
|
1675 YORK AVE #31J, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
|
2008-09-29
|
2010-10-25
|
Address
|
1675 YORK AVE #31J, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
|
2004-12-28
|
2008-09-29
|
Address
|
2539 BEDFORD ST, 38C, STAMFORD, CT, 06905, 3900, USA (Type of address: Service of Process)
|
2004-12-28
|
2008-09-29
|
Address
|
2539 BEDFORD ST, 38C, STAMFORD, CT, 06905, 3900, USA (Type of address: Principal Executive Office)
|
2004-12-28
|
2008-09-29
|
Address
|
2539 BEDFORD ST, 38C, STAMFORD, CT, 06905, 3900, USA (Type of address: Chief Executive Officer)
|
2002-10-31
|
2024-10-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2002-10-31
|
2004-12-28
|
Address
|
630 246TH STREET SUITE 1123, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
|