2023-08-01
|
2023-08-01
|
Address
|
4715 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
|
2020-12-04
|
2023-08-01
|
Address
|
4715 NEW UTRECHT AVE, BROOKLYN, NY, 11219, 2510, USA (Type of address: Service of Process)
|
2020-11-16
|
2023-08-01
|
Address
|
4715 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
|
2015-12-30
|
2020-12-04
|
Address
|
1249 44TH ST UNIT B, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
|
2015-12-30
|
2020-11-16
|
Address
|
1249 44TH ST UNIT B, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
|
2015-12-30
|
2020-11-16
|
Address
|
1249 44TH ST UNIT B, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
|
2009-04-06
|
2015-12-30
|
Address
|
2450 HARING STREET, SUITE 3F, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
|
2009-04-06
|
2015-12-30
|
Address
|
2450 HARING STREET, SUITE 3F, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
|
2009-04-06
|
2015-12-30
|
Address
|
2450 HARING STREET, SUITE 3F, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
|
2007-08-16
|
2009-04-06
|
Address
|
1323 46TH ST, LEVEL L, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
|
2007-08-16
|
2009-04-06
|
Address
|
1323 46TH ST, LEVEL-L, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
|
2007-08-16
|
2009-04-06
|
Address
|
1323 46TH ST, LEVEL L, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
|
2005-02-15
|
2007-08-16
|
Address
|
1323 46TH ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
|
2005-02-15
|
2023-08-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|