2024-11-11
|
2024-11-11
|
Address
|
245 W 104TH ST APT 11A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2024-11-11
|
2024-11-11
|
Address
|
C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2021-05-06
|
2021-05-06
|
Address
|
50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2021-05-06
|
2024-11-11
|
Address
|
50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2019-07-01
|
2024-11-11
|
Address
|
245 W 104TH ST APT 11A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2019-07-01
|
2021-05-06
|
Address
|
50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2014-05-23
|
2019-07-01
|
Address
|
BARRY BENAMI, 50 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2014-05-23
|
2019-07-01
|
Address
|
245 W 104TH ST APT 11A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2014-05-23
|
2019-07-01
|
Address
|
509 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
|
2008-03-21
|
2014-05-23
|
Address
|
JEFFREY SCHWARTZ, 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1997-05-05
|
2008-03-21
|
Address
|
217 BROADWAY, ROOM 610, NEW YORK, NY, 10007, 2909, USA (Type of address: Service of Process)
|
1994-09-30
|
2014-05-23
|
Address
|
84-75 MAIN STREET, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
|
1994-09-30
|
1997-05-05
|
Address
|
84-75 MAIN STREET, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process)
|
1994-09-30
|
2014-05-23
|
Address
|
84-75 MAIN STREET, BRIARWOOD, NY, 11435, USA (Type of address: Principal Executive Office)
|
1980-03-07
|
2024-11-11
|
Shares
|
Share type: PAR VALUE, Number of shares: 2000, Par value: 1
|
1980-03-07
|
1994-09-30
|
Address
|
551 FIFTH AVE, SUITE 1419, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|