2025-02-16
|
2025-02-16
|
Address
|
200 LINDEN BLVD. #2D, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
|
2025-02-16
|
2025-02-16
|
Address
|
405 LEXINGTON AVENUE, 12TH FLOOR, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
|
2025-02-16
|
2025-02-16
|
Address
|
565 PROSPECT PL #B-I, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
|
2023-02-14
|
2023-02-14
|
Address
|
200 LINDEN BLVD. #2D, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
|
2023-02-14
|
2023-02-14
|
Address
|
565 PROSPECT PL #B-I, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
|
2023-02-14
|
2025-02-16
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-02-14
|
2025-02-16
|
Address
|
200 LINDEN BLVD. #2D, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
|
2023-02-14
|
2025-02-16
|
Address
|
200 Linden Blvd. #2D, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
|
2023-02-14
|
2025-02-16
|
Address
|
565 PROSPECT PL #B-I, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
|
2013-09-30
|
2023-02-14
|
Address
|
565 PROSPECT PL #B-I, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
|
2011-06-07
|
2023-02-14
|
Address
|
565 PROSPECT PL #B-I, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
|
2010-05-20
|
2013-09-30
|
Address
|
11 BROADWAY, STE 615, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
|
2010-05-20
|
2013-09-30
|
Address
|
11 BROADWAY, STE 615, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
|
2010-05-20
|
2011-06-07
|
Address
|
11 BROADWAY, STE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
2008-05-07
|
2010-05-20
|
Address
|
11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
2008-05-07
|
2023-02-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|