2025-03-08
|
2025-03-08
|
Address
|
2702 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
|
2024-08-29
|
2025-03-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-08-29
|
2025-03-08
|
Address
|
10-29 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
|
2024-08-29
|
2025-03-08
|
Address
|
2702 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
|
2024-08-29
|
2024-08-29
|
Address
|
2702 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
|
2022-10-04
|
2024-08-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-01-04
|
2024-08-29
|
Address
|
10-29 CLINTONVILLE STREET, MEMBER, NY, 10462, USA (Type of address: Service of Process)
|
2017-01-10
|
2021-01-04
|
Address
|
10-29 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
|
2015-01-30
|
2024-08-29
|
Address
|
2702 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
|
2013-03-12
|
2017-01-10
|
Address
|
10-21 CLINTONVILLE ST, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
|
2013-03-12
|
2015-01-30
|
Address
|
2702 E TREMONT AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
|
2011-01-10
|
2022-10-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2011-01-10
|
2017-01-10
|
Address
|
10-21 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
|