2024-07-11
|
2024-07-11
|
Address
|
212 WALWORTH STREET, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
|
2024-07-11
|
2024-07-11
|
Address
|
262 SKILLMAN ST APT 5B, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
|
2019-04-29
|
2024-07-11
|
Address
|
262 SKILLMAN ST APT 5B, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
|
2017-12-29
|
2024-07-11
|
Address
|
836 DEKALB AVE #C3, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
|
2016-03-11
|
2019-04-29
|
Address
|
1088 BEDFORD AVE, #6, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office)
|
2016-03-11
|
2019-04-29
|
Address
|
1088 BEDFORD AVE, #6, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
|
2016-03-04
|
2017-12-29
|
Address
|
1088 BEDFORD AVE #6, BROOLYN, NY, 11216, USA (Type of address: Service of Process)
|
2016-03-04
|
2024-07-11
|
Address
|
1088 BEDFORD AVE #6, BROOKLYN, NY, 11216, USA (Type of address: Registered Agent)
|
2008-07-17
|
2016-03-04
|
Address
|
146 SPENCER ST. #5005, BROOKLYN, NY, 11205, USA (Type of address: Registered Agent)
|
2008-07-17
|
2016-03-04
|
Address
|
146 SPENCER ST. #5005, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
|
2008-03-28
|
2008-07-17
|
Address
|
320 ROEBLING STREET / #125, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
|
2008-03-28
|
2016-03-11
|
Address
|
320 ROEBLING STREET / #125, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
|
2008-03-28
|
2016-03-11
|
Address
|
320 ROEBLING STREET / #125, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
|
2006-03-03
|
2024-07-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2006-03-03
|
2008-03-28
|
Address
|
320 ROEBLING ST., #125, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
|