2024-03-04
|
2024-03-04
|
Address
|
45 MT. MORRIS AVENUE, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
|
2024-03-04
|
2024-03-04
|
Address
|
1459 BASSETT AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
|
2023-08-14
|
2024-03-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2023-05-19
|
2023-08-14
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2022-09-30
|
2024-03-04
|
Address
|
418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2022-09-29
|
2024-03-04
|
Address
|
418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2022-07-29
|
2023-05-19
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2020-03-26
|
2024-03-04
|
Address
|
45 MT. MORRIS AVENUE, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
|
2020-03-26
|
2022-09-29
|
Address
|
90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2018-03-09
|
2022-09-30
|
Address
|
90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2018-03-09
|
2020-03-26
|
Address
|
90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2016-03-30
|
2018-03-09
|
Address
|
1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
|
2016-03-30
|
2022-07-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2016-03-30
|
2018-03-09
|
Address
|
1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|