2024-02-06
|
2024-02-06
|
Address
|
62 WEST 47TH STREET, SUITE 1215, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2024-02-06
|
2024-02-06
|
Address
|
1623A HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
|
2023-12-27
|
2023-12-27
|
Address
|
62 WEST 47TH STREET, SUITE 1215, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2023-12-27
|
2024-02-06
|
Address
|
1623A HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
|
2023-12-27
|
2023-12-27
|
Address
|
1623A HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
|
2023-12-27
|
2024-02-06
|
Address
|
62 WEST 47TH STREET, SUITE 1215, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2023-12-27
|
2024-01-25
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2023-12-27
|
2024-02-06
|
Address
|
4323 COLDEN STREET, #12D, FLUSHING, NY, 11355, USA (Type of address: Registered Agent)
|
2023-12-27
|
2024-02-06
|
Address
|
1623A Hillside Avenue, New Hyde Park, NY, 11040, USA (Type of address: Service of Process)
|
2018-08-16
|
2023-12-27
|
Address
|
62 WEST 47TH STREET, SUITE 1215, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2018-08-16
|
2023-12-27
|
Address
|
62 WEST 47TH STREET, SUITE 1215, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2011-11-04
|
2018-08-16
|
Address
|
62 WEST 47TH STREET, SUITE 1213, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2011-11-04
|
2018-08-16
|
Address
|
62 WEST 47TH STREET, SUITE 1213, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2011-11-04
|
2018-08-16
|
Address
|
62 WEST 47TH STREET, SUITE 1213, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
2008-02-26
|
2011-11-04
|
Address
|
4323 COLDEN ST, #12D, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
|
2007-10-11
|
2008-02-26
|
Address
|
4323 COLDEN ST, #12D, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
|
2007-10-11
|
2011-11-04
|
Address
|
4323 COLDEN ST, #12D, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
|
2007-10-11
|
2011-11-04
|
Address
|
4323 COLDEN ST, #12D, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
|
2006-05-12
|
2023-12-27
|
Address
|
4323 COLDEN STREET, #12D, FLUSHING, NY, 11355, USA (Type of address: Registered Agent)
|
2006-05-12
|
2007-10-11
|
Address
|
4323 COLDEN STREET, #12D, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
|
2005-10-27
|
2006-05-12
|
Address
|
45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
|
2005-10-27
|
2023-12-27
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2005-10-27
|
2006-05-12
|
Address
|
45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|