2024-11-01
|
2024-11-01
|
Address
|
C/O PRIME LOCATIONS, INC., 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
|
2023-11-10
|
2024-11-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 22239, Par value: 1
|
2023-11-10
|
2024-11-01
|
Address
|
733 YONKERS AVENUE, ATTN: DOMENICK J. TAMMARO, ESQ., YONKERS, NY, 10704, USA (Type of address: Service of Process)
|
2023-11-10
|
2024-11-01
|
Address
|
C/O PRIME LOCATIONS, INC., 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
|
2023-11-10
|
2023-11-10
|
Address
|
C/O PRIME LOCATIONS, INC., 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
|
2023-11-10
|
2023-11-10
|
Shares
|
Share type: PAR VALUE, Number of shares: 22239, Par value: 1
|
2023-10-05
|
2023-11-10
|
Shares
|
Share type: PAR VALUE, Number of shares: 22239, Par value: 1
|
2023-07-18
|
2023-10-05
|
Shares
|
Share type: PAR VALUE, Number of shares: 22239, Par value: 1
|
2023-03-23
|
2023-07-18
|
Shares
|
Share type: PAR VALUE, Number of shares: 22239, Par value: 1
|
2021-04-14
|
2023-11-10
|
Address
|
C/O PRIME LOCATIONS, INC., 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
|
2021-04-14
|
2023-11-10
|
Address
|
733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
|
2020-02-26
|
2021-04-14
|
Address
|
ATTN: DOMENICK J. TAMMARO, ESQ, 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
|
2016-04-19
|
2021-04-14
|
Address
|
3840 GREYSTONE AVE, APT. 4I, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
|
2016-04-19
|
2020-02-26
|
Address
|
951 E BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
|
2010-11-10
|
2016-04-19
|
Address
|
3840 GREYSTONE AVE, APT. BR, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
|
2008-11-05
|
2010-11-10
|
Address
|
3840 GREYSTONE AVE, 1M, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
|
2006-11-02
|
2008-11-05
|
Address
|
3840 GREYSTONE AVE, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
|
2000-11-16
|
2006-11-02
|
Address
|
3840 GREYSTONE AVE., RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
|
1996-11-14
|
2000-11-16
|
Address
|
3840 GREYSTONE AVE, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
|
1993-06-11
|
1996-11-14
|
Address
|
3840 GREYSTONE AVENUE, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
|
1993-06-11
|
2016-04-19
|
Address
|
209 GARTH ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
|
1993-06-11
|
2016-04-19
|
Address
|
209 GARTH ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
|
1978-11-03
|
2023-03-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 22239, Par value: 1
|
1978-11-03
|
1993-06-11
|
Address
|
115 EAST 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|