2024-12-05
|
2024-12-05
|
Address
|
14 ALBEMARLE PL, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
|
2024-02-05
|
2024-12-05
|
Address
|
14 Albemarle Pl, Yonkers, AL, 10701, USA (Type of address: Service of Process)
|
2024-02-05
|
2024-12-05
|
Address
|
14 ALBEMARLE PL, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
|
2024-02-05
|
2024-11-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-02-05
|
2024-02-05
|
Address
|
14 ALBEMARLE PL, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
|
2020-09-04
|
2024-02-05
|
Address
|
14 ALBEMARLE PL, YONKERS, NY, 10701, USA (Type of address: Service of Process)
|
2020-09-04
|
2024-02-05
|
Address
|
14 ALBEMARLE PL, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
|
2016-09-06
|
2020-09-04
|
Address
|
756 MYRTLE AVENUE, APARTMENT 5O, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
|
2016-09-06
|
2020-09-04
|
Address
|
756 MYRTLE AVENUE, APARTMENT 5O, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
|
2014-10-15
|
2016-09-06
|
Address
|
192 SPENCER STREET, APARTMENT 2F, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
|
2014-10-15
|
2016-09-06
|
Address
|
192 SPENCER STREET, APARTMENT 2F, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
|
2014-10-15
|
2016-09-06
|
Address
|
192 SPENCER STREET, APARTMENT 2F, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
|
2012-09-04
|
2024-02-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2012-09-04
|
2014-10-15
|
Address
|
251 W. NYACK RD., STE. A, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
|