2024-01-14
|
2024-01-14
|
Address
|
145 E 15TH STREET, SUITE 1E, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2022-03-28
|
2024-01-14
|
Address
|
145 E 15TH STREET, SUITE 1E, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
2022-03-28
|
2022-03-28
|
Address
|
145 E 15TH STREET, SUITE 1E, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2022-03-28
|
2024-01-14
|
Address
|
145 E 15TH STREET, SUITE 1E, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2021-06-30
|
2024-01-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2018-01-02
|
2022-03-28
|
Address
|
145 E 15TH STREET, SUITE 1E, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2018-01-02
|
2022-03-28
|
Address
|
145 E 15TH STREET, SUITE 1E, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
2014-01-10
|
2018-01-02
|
Address
|
65 ORIENTAL BOULEVARD, LOBBY, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
|
2012-11-27
|
2014-01-10
|
Address
|
65 ORIENTAL BOULEVARD, LOBBY, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
|
2012-11-27
|
2018-01-02
|
Address
|
65 ORIENTAL BOULEVARD, LOBBY, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
|
2011-04-05
|
2018-01-02
|
Address
|
65 ORIENTAL BOULEVARD, LOBBY, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
|
2008-01-28
|
2012-11-27
|
Address
|
201 BRIGHTON 1 RD, STE 3 B, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
|
2008-01-28
|
2012-11-27
|
Address
|
201 BRIGHTON 1 RD, STE 3 B, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
|
2006-01-06
|
2021-06-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2006-01-06
|
2011-04-05
|
Address
|
201 BRIGHTON 1 RD., STE 3B, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
|