2023-05-05
|
2023-05-05
|
Address
|
186-28 AVON ROAD, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer)
|
2023-01-23
|
2023-05-05
|
Shares
|
Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
|
2021-11-09
|
2021-11-09
|
Address
|
186-28 AVON ROAD, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer)
|
2021-11-09
|
2023-05-05
|
Address
|
186-28 AVON ROAD, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer)
|
2021-11-09
|
2023-05-05
|
Address
|
31-00 47th ave,, 2nd fl, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2021-11-09
|
2023-01-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
|
2021-11-09
|
2023-05-05
|
Address
|
31-00 47th ave,, 2nd fl, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
|
2014-09-16
|
2021-11-09
|
Address
|
62 W 45TH STREET, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
|
2013-05-24
|
2021-11-09
|
Address
|
62 WEST 45 STREET, 8 FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2013-05-24
|
2021-11-09
|
Address
|
186-28 AVON ROAD, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer)
|
2011-05-04
|
2014-09-16
|
Address
|
7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
|
2011-05-04
|
2021-11-09
|
Shares
|
Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
|
2011-05-04
|
2013-05-24
|
Address
|
7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
|