2024-10-22
|
2024-10-22
|
Address
|
839 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
|
2024-10-22
|
2024-10-22
|
Address
|
64-05 211 ST, 64-05 211 ST BAYSIDE NY 11364, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
|
2023-12-13
|
2023-12-13
|
Address
|
839 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
|
2023-12-13
|
2023-12-13
|
Address
|
64-05 211 ST, 64-05 211 ST BAYSIDE NY 11364, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
|
2023-12-13
|
2024-10-22
|
Address
|
64-05 211 st, 839 Lexington Ave ny 10065, bayside, NY, 11364, USA (Type of address: Service of Process)
|
2023-12-13
|
2024-10-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-12-13
|
2024-10-22
|
Address
|
839 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
|
2023-12-13
|
2024-10-22
|
Address
|
64-05 211 ST, 64-05 211 ST BAYSIDE NY 11364, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
|
2022-04-26
|
2023-12-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-10-06
|
2023-12-13
|
Address
|
839 LEXINGTON AVE, NY, NY, 10065, USA (Type of address: Service of Process)
|
2018-10-05
|
2020-10-06
|
Address
|
839 LEXINGTON AVE, NY, NY, 10065, USA (Type of address: Service of Process)
|
2014-10-09
|
2018-10-05
|
Address
|
839 LEXINGTON AVE, 19-02 WHITESTONE EXPRESSWAY, NY, NY, 10065, USA (Type of address: Service of Process)
|
2008-10-06
|
2023-12-13
|
Address
|
839 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
|
2004-10-28
|
2022-04-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2004-10-28
|
2014-10-09
|
Address
|
SUITE 202, 19-02 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
|