2023-06-25
|
2023-06-25
|
Address
|
45 MAIN STREET, FLOOR 9, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2023-06-25
|
2025-03-14
|
Shares
|
Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01
|
2023-06-25
|
2023-06-25
|
Address
|
45 MAIN STREET, SUITE 900, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2022-10-13
|
2023-06-25
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2022-10-13
|
2022-10-13
|
Address
|
45 MAIN STREET, FLOOR 9, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2022-10-13
|
2023-06-25
|
Address
|
45 MAIN STREET, SUITE 900, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2022-10-13
|
2023-06-25
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2022-10-13
|
2022-10-13
|
Address
|
45 MAIN STREET, SUITE 900, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2022-10-13
|
2023-06-25
|
Address
|
45 MAIN STREET, FLOOR 9, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2022-10-12
|
2023-06-25
|
Shares
|
Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01
|
2021-11-16
|
2022-10-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01
|
2021-08-24
|
2021-11-16
|
Shares
|
Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01
|
2021-02-19
|
2022-10-13
|
Address
|
45 MAIN STREET, FL 9, BROOKLYN, NY, 11020, 1, USA (Type of address: Service of Process)
|
2021-02-19
|
2022-10-13
|
Address
|
45 MAIN STREET, SUITE 900, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2018-05-10
|
2021-02-19
|
Address
|
45 MAIN STREET, FL 9, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
|
2017-08-25
|
2021-02-19
|
Address
|
61 BROADWAY, SUITE 3300, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
|
2016-08-03
|
2018-05-10
|
Address
|
61 BROADWAY, SUITE 3300, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
|
2014-07-08
|
2016-08-03
|
Address
|
601 W. 26TH STREET,, SUITE 1255, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2011-06-10
|
2021-08-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01
|
2011-06-10
|
2014-07-08
|
Address
|
ATTN: ROBERT F. HERRMANN, ESQ., 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|