2023-05-04
|
2023-05-04
|
Address
|
6908 13TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
|
2019-06-03
|
2023-05-04
|
Address
|
6908 13TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
|
2019-06-03
|
2023-05-04
|
Address
|
6908 13TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
|
2017-06-07
|
2019-06-03
|
Address
|
1716 CONEY ISLAND AVENUE, 2ND FL, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
|
2017-06-07
|
2019-06-03
|
Address
|
1716 CONEY ISLAND AVENUE, 2ND FL, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
|
2017-06-07
|
2019-06-03
|
Address
|
1716 CONEY ISLAND AVENUE, 2ND FL, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
|
2016-01-28
|
2017-06-07
|
Address
|
1716 CONEY ISLAND AVE, 2ND FL, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
|
2016-01-28
|
2017-06-07
|
Address
|
1716 CONEY ISLAND AVE, 2ND FL, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
|
2016-01-28
|
2017-06-07
|
Address
|
1716 CONEY ISLAND AVE, 2ND FL, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
|
2005-07-19
|
2016-01-28
|
Address
|
811 W MERRICK RD / 2ND FL, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
|
2005-07-19
|
2016-01-28
|
Address
|
811 W MERRICK RD / 2ND FL, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
|
2003-04-28
|
2016-01-28
|
Address
|
811 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
|
2003-04-28
|
2023-05-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|