2024-11-01
|
2024-11-01
|
Address
|
1360 CLIFTON AVE, PMB 404, CLIFTON, NJ, 07012, USA (Type of address: Chief Executive Officer)
|
2024-11-01
|
2024-11-01
|
Address
|
1360 CLIFTON AVE, PMB 405, CLIFTON, NJ, 07012, USA (Type of address: Chief Executive Officer)
|
2024-01-02
|
2024-11-01
|
Address
|
1360 CLIFTON AVE, PMB 405, CLIFTON, NJ, 07012, USA (Type of address: Chief Executive Officer)
|
2024-01-02
|
2024-01-02
|
Address
|
1360 CLIFTON AVE, PMB 404, CLIFTON, NJ, 07012, USA (Type of address: Chief Executive Officer)
|
2024-01-02
|
2024-10-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-01-02
|
2024-01-02
|
Address
|
1360 CLIFTON AVE, PMB 405, CLIFTON, NJ, 07012, USA (Type of address: Chief Executive Officer)
|
2024-01-02
|
2024-11-01
|
Address
|
153 Hulick Street, Long Branch, NJ, 07740, USA (Type of address: Service of Process)
|
2024-01-02
|
2024-11-01
|
Address
|
1360 CLIFTON AVE, PMB 404, CLIFTON, NJ, 07012, USA (Type of address: Chief Executive Officer)
|
2023-09-19
|
2024-01-02
|
Address
|
153 Hulick Street, Long Branch, NJ, 07740, USA (Type of address: Service of Process)
|
2023-09-19
|
2024-01-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-09-19
|
2023-09-19
|
Address
|
1360 CLIFTON AVE, PMB 404, CLIFTON, NJ, 07012, USA (Type of address: Chief Executive Officer)
|
2023-09-19
|
2024-01-02
|
Address
|
1360 CLIFTON AVE, PMB 405, CLIFTON, NJ, 07012, USA (Type of address: Chief Executive Officer)
|
2023-09-19
|
2023-09-19
|
Address
|
1360 CLIFTON AVE, PMB 405, CLIFTON, NJ, 07012, USA (Type of address: Chief Executive Officer)
|
2023-09-19
|
2024-01-02
|
Address
|
1360 CLIFTON AVE, PMB 404, CLIFTON, NJ, 07012, USA (Type of address: Chief Executive Officer)
|
2016-01-04
|
2023-09-19
|
Address
|
1360 CLIFTON AVE, PMB 404, CLIFTON, NJ, 07012, USA (Type of address: Chief Executive Officer)
|
2016-01-04
|
2023-09-19
|
Address
|
1360 CLIFTON AVE, PMB 404, CLIFTON, NJ, 07012, USA (Type of address: Service of Process)
|
2014-07-23
|
2016-01-04
|
Address
|
22 W 9TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2012-02-14
|
2016-01-04
|
Address
|
38-40 10TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2012-02-14
|
2014-07-23
|
Address
|
38-4- 10TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
|
2006-02-15
|
2012-02-14
|
Address
|
66 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|
2006-02-15
|
2012-02-14
|
Address
|
66 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
|
2006-02-15
|
2014-07-23
|
Address
|
54 COBBLEFIELD RD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
|
2004-01-14
|
2023-09-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2004-01-14
|
2006-02-15
|
Address
|
495 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|