2024-12-03
|
2024-12-03
|
Address
|
85-25 68TH ROAD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
|
2023-04-24
|
2024-12-03
|
Address
|
11 NEWTOWN TURNPIKE, WESTON, CT, 06883, USA (Type of address: Service of Process)
|
2023-04-24
|
2024-12-03
|
Address
|
85-25 68TH ROAD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
|
2023-04-24
|
2023-04-24
|
Address
|
85-25 68TH ROAD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
|
2023-04-24
|
2024-12-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-02-06
|
2023-04-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-12-14
|
2023-04-24
|
Address
|
85-25 68TH ROAD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
|
2020-12-14
|
2020-12-14
|
Address
|
85-25 68TH ROAD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
|
2020-12-14
|
2023-04-24
|
Address
|
11 NEWTOWN TURNPIKE, WESTON, CT, 06883, USA (Type of address: Service of Process)
|
2020-12-14
|
2020-12-14
|
Address
|
11 NEWTOWN TURNPIKE, WESTON, CT, 06883, USA (Type of address: Service of Process)
|
2017-10-27
|
2020-12-14
|
Address
|
11 NEWTOWN TURNPIKE, WESTON, CT, 06883, USA (Type of address: Chief Executive Officer)
|
2017-10-27
|
2020-12-14
|
Address
|
11 NEWTOWN TURNPIKE, WESTON, CT, 06883, USA (Type of address: Service of Process)
|
1999-02-17
|
2017-10-27
|
Address
|
155 FALMOUTH ST, BROOKLYN, NY, 11235, 3005, USA (Type of address: Service of Process)
|
1999-02-17
|
2017-10-27
|
Address
|
155 FALMOUTH ST, BROOKLYN, NY, 11235, 3005, USA (Type of address: Principal Executive Office)
|
1999-02-17
|
2017-10-27
|
Address
|
155 FALMOUTH ST, BROOKLYN, NY, 11235, 3005, USA (Type of address: Chief Executive Officer)
|
1995-05-15
|
1999-02-17
|
Address
|
5600 1ST AVE, BROOKLYN, NY, 11220, 2558, USA (Type of address: Chief Executive Officer)
|
1995-05-15
|
1999-02-17
|
Address
|
5600 1ST AVE, BROOKLYN, NY, 11220, 2558, USA (Type of address: Principal Executive Office)
|
1995-05-15
|
1999-02-17
|
Address
|
5600 1ST AVE, BROOKLYN, NY, 11220, 2558, USA (Type of address: Service of Process)
|
1974-12-24
|
1995-05-15
|
Address
|
191 WILLOUGHBY ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
|
1974-12-24
|
2023-02-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|