2024-12-01
|
2024-12-01
|
Address
|
501 EAST 87TH ST, APT 20D, NEW YORK, NJ, 10128, USA (Type of address: Chief Executive Officer)
|
2024-12-01
|
2024-12-01
|
Address
|
501 EAST 87TH ST, APT 20D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2024-12-01
|
2024-12-01
|
Address
|
500A EAST 87TH ST, APT 3D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2023-05-24
|
2024-12-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-05-24
|
2024-12-01
|
Address
|
500A EAST 87TH ST, APT 3D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2023-05-24
|
2024-12-01
|
Address
|
501 EAST 87TH ST, APT 20D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2023-05-24
|
2023-05-24
|
Address
|
500A EAST 87TH ST, APT 3D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2023-05-24
|
2023-05-24
|
Address
|
501 EAST 87TH ST, APT 20D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2023-05-24
|
2024-12-01
|
Address
|
147-29A, SUITE 200, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)
|
2017-08-30
|
2023-05-24
|
Address
|
500A EAST 87TH ST, APT 3D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2017-08-30
|
2023-05-24
|
Address
|
147-29A, SUITE 200, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)
|
2014-12-29
|
2017-08-30
|
Address
|
C/O LUSTERMAN, PENN & CO., 244 MINEOLA BLVD., STE 100, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
|
2014-12-29
|
2023-05-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|