2024-11-12
|
2024-11-12
|
Address
|
160 COLUMBIA PLACE, APT. 6A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2024-11-12
|
2024-11-12
|
Address
|
C/O VINCENT JAMES MGMT CO, 31 E 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2024-11-12
|
2024-11-12
|
Address
|
C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2022-12-07
|
2024-11-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 30000, Par value: 1
|
2010-05-05
|
2024-11-12
|
Address
|
148 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2010-05-05
|
2024-11-12
|
Address
|
148 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2004-10-28
|
2010-05-05
|
Address
|
14 WALL ST 28TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2000-03-21
|
2004-10-28
|
Address
|
430 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2000-03-21
|
2024-11-12
|
Address
|
C/O VINCENT JAMES MGMT CO, 31 E 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
1997-10-22
|
2000-03-21
|
Address
|
430 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1997-10-22
|
2000-03-21
|
Address
|
160 COLUMBIA HEIGHTS, #10B, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
|
1997-10-22
|
2000-03-21
|
Address
|
160 COLUMBIA HEIGHTS, #10B, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
1979-08-13
|
2022-12-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 30000, Par value: 1
|
1979-08-13
|
1997-10-22
|
Address
|
& OSHATZ, 655 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|