2024-12-14
|
2025-03-28
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
|
2024-12-06
|
2024-12-06
|
Address
|
C/O MGRE 30-30 NORTHERN BLVD, STE 400, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2024-12-06
|
2024-12-06
|
Address
|
43-10 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2024-12-06
|
2024-12-14
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
|
2024-10-12
|
2024-12-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
|
2023-10-03
|
2024-10-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
|
2022-08-12
|
2023-10-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
|
2018-04-02
|
2024-12-06
|
Address
|
C/O MGRE 30-30 NORTHERN BLVD, STE 400, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2018-04-02
|
2024-12-06
|
Address
|
C/O MGRE 30-30 NORTHERN BLVD, STE 400, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2016-04-01
|
2018-04-02
|
Address
|
C/O MGRE 1981 MARCUS AVENUE, SUITE C131, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
|
2014-04-11
|
2018-04-02
|
Address
|
C/O MGRE 1981 MARCUS AVENUE, SUITE C131, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
|
2014-04-11
|
2016-04-01
|
Address
|
C/O MGRE 1981 MARCUS AVENUE, SUITE C131, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
|
2014-04-11
|
2018-04-02
|
Address
|
C/O MGRE 1981 MARCUS AVENUE, SUITE C131, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
|
2011-09-07
|
2014-04-11
|
Address
|
286 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
2011-09-07
|
2014-04-11
|
Address
|
286 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
|
2011-09-07
|
2014-04-11
|
Address
|
286 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
|
2006-09-20
|
2011-09-07
|
Address
|
286 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, 4704, USA (Type of address: Service of Process)
|
1995-04-26
|
2006-09-20
|
Address
|
42-40 BELL BLVD, STE 603, BAYSIDE, NY, 11361, 2861, USA (Type of address: Service of Process)
|
1995-04-26
|
2011-09-07
|
Address
|
42-40 BELL BLVD, STE 603, BAYSIDE, NY, 11361, 2861, USA (Type of address: Principal Executive Office)
|
1995-04-26
|
2011-09-07
|
Address
|
42-40 BELL BLVD, STE 603, BAYSIDE, NY, 11361, 2861, USA (Type of address: Chief Executive Officer)
|
1980-04-25
|
2022-08-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
|
1980-04-25
|
1995-04-26
|
Address
|
99 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|