2023-12-01
|
2023-12-01
|
Address
|
66-67 FRESH POND ROAD, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
|
2021-06-03
|
2023-12-01
|
Address
|
35-30 36TH ST, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
|
2015-11-13
|
2023-12-01
|
Address
|
66-67 FRESH POND ROAD, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
|
2013-02-06
|
2021-06-03
|
Address
|
35-30 36TH ST, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
|
2013-02-06
|
2015-11-13
|
Address
|
35-30 36TH ST, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
|
2006-12-28
|
2013-02-06
|
Address
|
66-67 FRESH POND ROAD, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
|
2006-12-28
|
2013-02-06
|
Address
|
35-30 36TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
|
2006-12-28
|
2013-02-06
|
Address
|
35-30 36TH STREET, ASTORIA, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
|
2005-03-23
|
2006-12-28
|
Address
|
35-30 36TH ST, ASTORIA, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
|
2005-03-23
|
2006-12-28
|
Address
|
66-67 FRESH POND RD, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
|
2003-01-31
|
2006-12-28
|
Address
|
35-30 36TH STREET, YONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
|
2003-01-31
|
2023-12-01
|
Address
|
45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
|
2003-01-31
|
2023-12-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|