2025-01-01
|
2025-01-01
|
Address
|
2 E. WEAVERS HILL, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
|
2025-01-01
|
2025-01-01
|
Address
|
2 E. WEAVERS HILL, GREENWICH, CT, 06831, 5735, USA (Type of address: Chief Executive Officer)
|
2025-01-01
|
2025-01-01
|
Address
|
7001 BRUSH HOLLOW RD, # 214, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
|
2022-05-13
|
2022-05-13
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 20000
|
2022-05-13
|
2025-01-01
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 20000
|
2021-09-21
|
2022-05-13
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 20000
|
1999-01-25
|
2025-01-01
|
Address
|
6 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1999-01-25
|
2025-01-01
|
Address
|
2 E. WEAVERS HILL, GREENWICH, CT, 06831, 5735, USA (Type of address: Chief Executive Officer)
|
1994-12-20
|
1999-01-25
|
Address
|
6 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1994-12-20
|
1999-01-25
|
Address
|
WINFIELD AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
|
1994-12-20
|
1999-01-25
|
Address
|
WINFIELD AVENUE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
|
1958-11-13
|
1994-12-20
|
Address
|
21 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1939-01-20
|
2021-09-21
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 20000
|
1939-01-20
|
1958-11-13
|
Address
|
50 COURT ST., NEW YORK, NY, USA (Type of address: Service of Process)
|