2023-10-16
|
2023-10-16
|
Address
|
214 STANHOPE STREET, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
|
2023-10-16
|
2023-10-16
|
Address
|
2 CARLISLE DR, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
|
2022-12-21
|
2023-10-16
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
2011-01-07
|
2023-10-16
|
Address
|
214 STANHOPE STREET, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
|
2011-01-07
|
2023-10-16
|
Address
|
214 STANHOPE STREET, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
|
2008-12-11
|
2011-01-07
|
Address
|
386 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237, 4198, USA (Type of address: Chief Executive Officer)
|
2008-12-11
|
2011-01-07
|
Address
|
386 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
|
2008-12-11
|
2011-01-07
|
Address
|
386 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
|
2007-01-19
|
2008-12-11
|
Address
|
394 KNICKERBOCKER AVENUE, BROOKLYN, NY, 12237, 4198, USA (Type of address: Principal Executive Office)
|
2007-01-19
|
2008-12-11
|
Address
|
394 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237, 4198, USA (Type of address: Chief Executive Officer)
|
2007-01-19
|
2008-12-11
|
Address
|
394 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237, 4198, USA (Type of address: Service of Process)
|
1995-04-25
|
2007-01-19
|
Address
|
394 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, 4198, USA (Type of address: Service of Process)
|
1995-04-25
|
2007-01-19
|
Address
|
394 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, 4198, USA (Type of address: Chief Executive Officer)
|
1995-04-25
|
2007-01-19
|
Address
|
394 KNICKERBOCKER AVE, BROOKLYN, NY, 12237, 4198, USA (Type of address: Principal Executive Office)
|
1938-12-21
|
2022-12-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
1938-12-21
|
1995-04-25
|
Address
|
1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|