2025-01-14
|
2025-01-14
|
Address
|
1 BARKER AVE., FL. 2, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2023-03-06
|
2025-01-14
|
Address
|
1 BARKER AVE., FL. 2, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
|
2023-03-06
|
2025-01-14
|
Address
|
1 BARKER AVE., FL. 2, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2022-09-01
|
2025-01-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2019-08-02
|
2023-03-06
|
Address
|
1 BARKER AVE., FL. 2, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
|
2019-08-02
|
2023-03-06
|
Address
|
1 BARKER AVE., FL. 2, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2019-02-15
|
2019-08-02
|
Address
|
ONE BARKER AVENUE, SECOND FL, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
|
2017-08-02
|
2019-02-15
|
Address
|
55 CHURCH STREET, SUITE 201, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
|
2017-08-02
|
2019-08-02
|
Address
|
55 CHURCH STREET, SUITE 201, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
|
2017-08-02
|
2019-08-02
|
Address
|
55 CHURCH STREET, SUITE 201, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2013-08-06
|
2017-08-02
|
Address
|
3585 EAST TREMONT AVENUE, FIRST FLOOR, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
|
2013-08-06
|
2017-08-02
|
Address
|
3585 EAST TREMONT AVENUE, FIRST FLOOR, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
|
2013-08-06
|
2017-08-02
|
Address
|
3585 EAST TREMONT AVENUE, FIRST FLOOR, BRONX, NY, 10465, USA (Type of address: Service of Process)
|
2011-08-09
|
2013-08-06
|
Address
|
107-05 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
|
2011-08-09
|
2013-08-06
|
Address
|
107-05 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
|
2010-12-16
|
2013-08-06
|
Address
|
107-05 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
|
2007-08-20
|
2022-09-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2007-08-20
|
2010-12-16
|
Address
|
555 BROADHOLLOW ROAD STE 303, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|