2024-03-28
|
2024-03-28
|
Address
|
418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
|
2020-10-13
|
2024-03-28
|
Address
|
392 HAWTHORNE AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
|
2020-10-13
|
2024-03-28
|
Address
|
392 HAWTHORNE AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
|
2016-10-03
|
2020-10-13
|
Address
|
2110 BATH AVE 2ND FLOOR, OFFICE #3, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
|
2016-10-03
|
2020-10-13
|
Address
|
2110 BATH AVE 2ND FLOOR, OFFICE #3, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
|
2014-10-02
|
2016-10-03
|
Address
|
2110 BATH AVE 2ND FLOOR, OFFICE #3, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
|
2014-10-02
|
2016-10-03
|
Address
|
2110 BATH AVE 2ND FLOOR, OFFICE #3, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
|
2012-10-01
|
2014-10-02
|
Address
|
2058 CROPSEY AVE, #6-F, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
|
2012-10-01
|
2014-10-02
|
Address
|
2058 CROPSEY AVE, #6-F, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
|
2012-10-01
|
2014-10-02
|
Address
|
2058 CROPSEY AVE, #6-F, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
|
2010-10-06
|
2012-10-01
|
Address
|
2058 CROPSEY AVENUE, #6-F, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
|
2010-10-06
|
2024-03-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|