2025-01-31
|
2025-01-31
|
Address
|
60 REMSEN ST, APT 3F, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2025-01-31
|
2025-01-31
|
Address
|
60 REMSEN ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2025-01-31
|
2025-01-31
|
Address
|
60 REMSEN ST, APT 6B, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2024-06-25
|
2025-01-31
|
Shares
|
Share type: PAR VALUE, Number of shares: 2200, Par value: 1
|
2024-06-17
|
2024-06-25
|
Shares
|
Share type: PAR VALUE, Number of shares: 2200, Par value: 1
|
2014-07-21
|
2025-01-31
|
Address
|
60 REMSEN ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2012-08-17
|
2025-01-31
|
Address
|
437 MADISON AVENUE, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2012-06-19
|
2012-08-17
|
Address
|
437 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2010-05-17
|
2014-07-21
|
Address
|
60 REMSEN ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2006-02-02
|
2010-05-17
|
Address
|
820 SECOND AVE - 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2006-02-02
|
2010-05-17
|
Address
|
60 REMSEN STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
1997-10-23
|
2012-06-19
|
Address
|
230 PARK AVE, STE 2300, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
|
1997-10-23
|
2006-02-02
|
Address
|
60 REMSEN ST, APT 10E, BROOKLYN, NY, 11201, 3440, USA (Type of address: Chief Executive Officer)
|
1997-10-23
|
2006-02-02
|
Address
|
ATTN MR LARRY MALITZKY, 156 WILLIAM ST, STE 802, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
|
1978-04-25
|
2024-06-17
|
Shares
|
Share type: PAR VALUE, Number of shares: 2200, Par value: 1
|
1978-04-25
|
1997-10-23
|
Address
|
551 FIFTH AVE, SUITE 1419, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|