2025-03-04
|
2025-03-04
|
Address
|
2 FERRIS STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
|
2025-03-04
|
2025-03-04
|
Address
|
89 WEED AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
|
2025-03-04
|
2025-03-04
|
Address
|
72 HUNNINGTON STREET, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
|
2023-03-13
|
2025-03-04
|
Address
|
2 FERRIS STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
|
2023-03-13
|
2023-03-13
|
Address
|
89 WEED AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
|
2023-03-13
|
2023-03-13
|
Address
|
2 FERRIS STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
|
2023-03-13
|
2025-03-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-03-13
|
2025-03-04
|
Address
|
89 WEED AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
|
2023-03-13
|
2025-03-04
|
Address
|
2 FERRIS STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
|
2013-09-18
|
2023-03-13
|
Address
|
89 WEED AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
|
2005-11-08
|
2013-09-18
|
Address
|
261 MONAHAN AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
|
2005-11-08
|
2023-03-13
|
Address
|
89 WEED AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
|
2003-08-13
|
2005-11-08
|
Address
|
67 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
|
2003-08-13
|
2023-03-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|