2024-11-04
|
2024-11-04
|
Address
|
1610 KINGS HIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
|
2024-11-04
|
2024-11-04
|
Address
|
160 KINGS HIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
|
2023-11-06
|
2024-11-04
|
Address
|
1610 KINGS HIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
|
2023-11-06
|
2023-11-06
|
Address
|
160 KINGS HIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
|
2023-11-06
|
2024-11-04
|
Address
|
1610 KINGS HIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
|
2023-11-06
|
2024-11-04
|
Address
|
NY, USA (Type of address: Registered Agent)
|
2023-11-06
|
2024-11-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2022-12-13
|
2023-11-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2022-12-09
|
2023-11-06
|
Address
|
160 KINGS HIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
|
2022-12-09
|
2023-11-06
|
Address
|
1620 KINGS HIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
|
2022-11-30
|
2022-12-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2013-02-12
|
2022-12-09
|
Address
|
160 KINGS HIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
|
2010-12-10
|
2022-12-09
|
Address
|
1620 KINGS HIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
|
2010-11-22
|
2022-11-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2010-11-22
|
2010-12-10
|
Address
|
2011 CHURCH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
|
2010-11-22
|
2023-11-06
|
Address
|
1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
|