2024-08-08
|
2024-08-08
|
Address
|
73 BRIDGE ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
|
2019-07-15
|
2024-08-08
|
Address
|
73 BRIDGE ST, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
|
2019-07-15
|
2024-08-08
|
Address
|
73 BRIDGE ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
|
2017-08-22
|
2019-07-15
|
Address
|
118 SANFORD ST., #1-B, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
|
2017-08-22
|
2019-07-15
|
Address
|
118 SANFORD ST., #1-B, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
|
2017-08-22
|
2019-07-15
|
Address
|
118 SANFORD ST., #1-B, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
|
2015-06-11
|
2017-08-22
|
Address
|
777 KENT AVE, #103, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
|
2015-06-11
|
2017-08-22
|
Address
|
30 LITTLE NASSAU ST, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
|
2014-02-11
|
2015-06-11
|
Address
|
777 KENT AVE, 103, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
|
2014-02-11
|
2015-06-11
|
Address
|
777 KENT AVE, 103, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
|
2012-07-20
|
2014-02-11
|
Address
|
52 HARRISON AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
|
2012-07-20
|
2014-02-11
|
Address
|
52 HARRISON AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
|
2010-06-01
|
2024-08-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2010-06-01
|
2017-08-22
|
Address
|
52 HARRISON AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
|