2021-07-30
|
2023-08-08
|
Shares
|
Share type: PAR VALUE, Number of shares: 30000, Par value: 1
|
2012-10-17
|
2016-10-03
|
Address
|
136-40 39TH AVENUE #403, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
|
2012-10-17
|
2014-10-08
|
Address
|
136-40 39TH AVENUE, #403, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
|
2010-10-07
|
2012-10-17
|
Address
|
136-40 39TH AVENUE / #403, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
|
2010-10-07
|
2018-10-01
|
Address
|
PO BOX 154, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
|
2010-10-07
|
2012-10-17
|
Address
|
136-40 39TH AVENUE / APT #403, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
|
2008-09-22
|
2010-10-07
|
Address
|
136-40 39TH AVE, APT 403, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
|
2002-09-03
|
2008-09-22
|
Address
|
136-40 39TH AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
|
2002-09-03
|
2010-10-07
|
Address
|
PO BOX 154, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
|
1992-12-17
|
2002-09-03
|
Address
|
66-20 WETHEROLE STREET, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
|
1992-12-17
|
2010-10-07
|
Address
|
136-40 39TH AVENUE, #403, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
|
1980-10-02
|
2002-09-03
|
Address
|
159-18 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
|
1980-10-02
|
2021-07-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 30000, Par value: 1
|