2023-03-29
|
2024-02-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 50000, Par value: 1
|
2022-06-29
|
2023-03-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 50000, Par value: 1
|
2022-02-23
|
2022-06-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 50000, Par value: 1
|
2016-05-13
|
2018-05-18
|
Address
|
3131 GRAND CONCOURSE, 8J, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
|
2015-08-07
|
2016-05-13
|
Address
|
42-25 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2015-06-01
|
2016-05-13
|
Address
|
3131 GRAND CONCOURSE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
|
2010-09-08
|
2015-08-07
|
Address
|
195-11 LINDEN BLVD, ST ALBANS, NY, 11412, USA (Type of address: Service of Process)
|
2008-09-15
|
2015-06-01
|
Address
|
195-11 LINDEN BLVD, ST ALBANS, NY, 11412, USA (Type of address: Principal Executive Office)
|
2008-09-15
|
2015-06-01
|
Address
|
3131 GRAND CONCOURSE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
|
2007-04-27
|
2010-09-08
|
Address
|
ATTN THOMAS W SMITH ESQ, 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
|
2002-04-25
|
2008-09-15
|
Address
|
3646 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
|
2002-01-24
|
2002-04-25
|
Address
|
3646 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
|
2002-01-24
|
2008-09-15
|
Address
|
3131 GRAND CONCOURSE APT 12F, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
|
2002-01-24
|
2007-04-27
|
Address
|
C/O SCHECHTER AND BRUCKER, PC, 350 FIFTH AVE SUITE 4510, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
|
1980-05-16
|
2002-01-24
|
Address
|
230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
|
1980-05-16
|
2022-02-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 50000, Par value: 1
|