2024-05-02
|
2024-05-02
|
Address
|
383 GRAND STREET M304, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
|
2024-05-02
|
2024-05-02
|
Address
|
210 E BROADWAY APT H501, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
|
2022-10-19
|
2024-05-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-03-03
|
2024-05-02
|
Address
|
425 GRAND STREET, SUITE 1, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
|
2020-03-03
|
2024-05-02
|
Address
|
383 GRAND STREET M304, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
|
2014-02-24
|
2020-03-03
|
Address
|
507 GRAHAM AVE, GF, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
|
2014-02-24
|
2020-03-03
|
Address
|
507 GRAHAM AVE, GF, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
|
2014-02-24
|
2020-03-03
|
Address
|
507 GRAHAM AVE, GF, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
|
2010-02-08
|
2014-02-24
|
Address
|
507 GRAHAM AVENUE, GF, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
|
2010-02-08
|
2014-02-24
|
Address
|
507 GRAHAM AVENUE, GF, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
|
2010-02-08
|
2014-02-24
|
Address
|
507 GRAHAM AVENUE, GF, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
|
2007-08-09
|
2010-02-08
|
Address
|
1267 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
|
2006-01-31
|
2007-08-09
|
Address
|
214 W 112TH STREET, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
|
2006-01-31
|
2022-10-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|