2024-02-28
|
2024-02-28
|
Address
|
25-06 31ST STREET, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
|
2021-11-26
|
2024-02-28
|
Address
|
245 W.55TH ST., ROOM 403, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2021-11-26
|
2024-02-28
|
Address
|
25-06 31ST STREET, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
|
2021-11-23
|
2024-02-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-08-03
|
2021-11-26
|
Address
|
245 W.55TH ST., ROOM 403, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2021-08-03
|
2021-11-26
|
Address
|
25-06 31ST STREET, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
|
2021-07-30
|
2021-11-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
|
2020-10-01
|
2021-08-03
|
Address
|
245 W.55TH ST., ROOM 403, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2014-10-01
|
2021-08-03
|
Address
|
25-06 31ST STREET, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
|
2008-12-04
|
2014-10-01
|
Address
|
230 W 56TH ST APT 48B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2007-07-30
|
2020-10-01
|
Address
|
25-06 31ST STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
|
2003-12-05
|
2008-12-04
|
Address
|
158-31 78TH ST, FLUSHING, NY, 11366, 1913, USA (Type of address: Principal Executive Office)
|
2003-12-05
|
2008-12-04
|
Address
|
158-31 78TH ST, FLUSHING, NY, 11366, 1913, USA (Type of address: Chief Executive Officer)
|
2003-12-05
|
2007-07-30
|
Address
|
158-31 78TH ST, FLUSHING, NY, 11366, 1913, USA (Type of address: Service of Process)
|
1976-10-07
|
2003-12-05
|
Address
|
1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
1976-10-07
|
2021-07-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|