2025-01-30
|
2025-01-30
|
Address
|
6 SEXTANT WALK, PO BOX 157, OCEAN BEACH, NY, 11770, USA (Type of address: Chief Executive Officer)
|
2025-01-30
|
2025-01-30
|
Address
|
1675 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
|
2024-08-06
|
2024-08-06
|
Address
|
1675 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
|
2024-08-06
|
2025-01-30
|
Address
|
6 SEXTANT WALK, PO BOX 157, OCEAN BEACH, NY, 11770, USA (Type of address: Chief Executive Officer)
|
2024-08-06
|
2025-01-30
|
Address
|
1675 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
|
2024-08-06
|
2025-01-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
|
2024-08-06
|
2024-08-06
|
Address
|
6 SEXTANT WALK, PO BOX 157, OCEAN BEACH, NY, 11770, USA (Type of address: Chief Executive Officer)
|
2024-08-06
|
2025-01-30
|
Address
|
p.o. box 157, 6 sextant walk, OCEAN BEACH, NY, 11770, USA (Type of address: Service of Process)
|
2024-08-02
|
2024-08-06
|
Address
|
p.o. box 157, 6 sextant walk, OCEAN BEACH, NY, 11770, USA (Type of address: Service of Process)
|
2024-08-02
|
2024-08-06
|
Address
|
1675 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
|
2024-08-01
|
2024-08-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
|
2020-12-02
|
2024-08-02
|
Address
|
1675 BROADWAY, 20TH FLOOR, BROOKLYN, NY, 10119, USA (Type of address: Service of Process)
|
2020-12-02
|
2024-08-02
|
Address
|
1675 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
|
2014-12-01
|
2020-12-02
|
Address
|
14 PENN PLAZA STE 1010, 225 WEST 34TH ST, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
|
2014-12-01
|
2020-12-02
|
Address
|
14 PENN PLAZA STE 1010, 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
|
2010-12-20
|
2014-12-01
|
Address
|
14 PENN PLAZA STE 300, 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office)
|
2010-12-20
|
2014-12-01
|
Address
|
14 PENN PLAZA STE 300, 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
|
2010-12-20
|
2014-12-01
|
Address
|
14 PENN PLAZA STE 300, 225 WEST 34TH ST, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
|
2009-03-26
|
2010-12-20
|
Address
|
14 PENN PLAZA / STE 320, 225 WEST 34TH ST, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
|
2009-03-26
|
2010-12-20
|
Address
|
14 PENN PLAZA / STE 320, 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
|
2009-03-26
|
2010-12-20
|
Address
|
14 PENN PLAZA / STE 320, 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office)
|
2004-03-30
|
2024-08-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
|
2000-12-06
|
2009-03-26
|
Address
|
57-07 31ST AVE, WOODSIDE, NY, 11377, 1266, USA (Type of address: Principal Executive Office)
|
2000-12-06
|
2009-03-26
|
Address
|
57-07 31ST AVE, WOODSIDE, NY, 11377, 1266, USA (Type of address: Service of Process)
|
2000-12-06
|
2009-03-26
|
Address
|
57-07 31ST AVE, WOODSIDE, NY, 11377, 1266, USA (Type of address: Chief Executive Officer)
|
1999-01-27
|
2000-12-06
|
Address
|
37-07 31ST AVENUE, WOODSIDE, NY, 11377, 1266, USA (Type of address: Principal Executive Office)
|
1999-01-27
|
2000-12-06
|
Address
|
57-07 31ST AVENUE, WOODSIDE, NY, 11377, 1266, USA (Type of address: Service of Process)
|
1999-01-27
|
2000-12-06
|
Address
|
57-07 31ST STREET, WOODSIDE, NY, 11377, 1266, USA (Type of address: Chief Executive Officer)
|
1948-11-19
|
1953-04-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
|
1947-11-20
|
1953-04-30
|
Name
|
WESTMILL CLOTHES, INC.
|
1946-12-10
|
1947-11-20
|
Name
|
WELLS CLOTHES, INC.
|
1946-12-10
|
1948-11-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1946-12-10
|
1999-01-27
|
Address
|
1441 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|