2024-05-09
|
2024-05-09
|
Address
|
705 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
|
2024-05-09
|
2024-05-09
|
Address
|
P. O. BOX 465, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
|
2023-06-28
|
2023-06-28
|
Address
|
705 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
|
2023-06-28
|
2024-05-09
|
Address
|
P. O. BOX 465, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
|
2023-06-28
|
2024-05-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-06-28
|
2024-05-09
|
Address
|
708 CENTRAL AVENUE, WOODMERE, NY, 11598, 2613, USA (Type of address: Service of Process)
|
2023-06-28
|
2024-05-09
|
Address
|
705 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
|
2023-06-28
|
2023-06-28
|
Address
|
P. O. BOX 465, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
|
2010-04-19
|
2023-06-28
|
Address
|
705 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
|
2010-04-19
|
2023-06-28
|
Address
|
705 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
|
2009-11-24
|
2010-04-19
|
Address
|
705 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
|
2009-11-24
|
2010-04-19
|
Address
|
705 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
|
2009-11-24
|
2010-04-19
|
Address
|
705 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
|
2006-05-24
|
2009-11-24
|
Address
|
708 CENTRAL AVENUE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
|
2006-05-24
|
2023-06-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|