2024-12-02
|
2024-12-02
|
Address
|
70-31 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2024-12-02
|
2024-12-02
|
Address
|
70-31 108TH ST, 10G, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2024-12-02
|
2024-12-02
|
Address
|
260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2024-10-04
|
2024-12-02
|
Address
|
70-31 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2024-10-04
|
2024-10-04
|
Address
|
70-31 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2024-10-04
|
2024-10-04
|
Address
|
260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2024-10-04
|
2024-12-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 99918, Par value: 1
|
2024-10-04
|
2024-12-02
|
Address
|
70-31 108TH ST, 10G, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2024-10-04
|
2024-12-02
|
Address
|
575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2024-10-04
|
2024-10-04
|
Address
|
70-31 108TH ST, 10G, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2024-10-04
|
2024-12-02
|
Address
|
260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2023-08-24
|
2024-10-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 99918, Par value: 1
|
2020-12-08
|
2024-10-04
|
Address
|
666 OLD COUNTRY ROAD, SUITE 412, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
2018-10-03
|
2020-12-08
|
Address
|
666 OLD COUNTRY ROAD, SUITE 412, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
2016-10-24
|
2018-10-03
|
Address
|
191 BERRY STREET, SUITE 505, GREAT NECK, NY, 11580, USA (Type of address: Service of Process)
|
2014-11-14
|
2024-10-04
|
Address
|
70-31 108TH ST, 10G, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2014-11-14
|
2016-10-24
|
Address
|
60 CUTTER MILL ROAD, SUITE 505, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
2012-10-29
|
2014-11-14
|
Address
|
70-31 108TH ST, 14-E, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2010-10-14
|
2014-11-14
|
Address
|
7 PENN PLAZA, SUITE 904, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2010-10-14
|
2012-10-29
|
Address
|
70-31 108TH ST, 14E, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2007-05-02
|
2010-10-14
|
Address
|
7 PENN PLAZA, STE 904, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2007-05-02
|
2010-10-14
|
Address
|
70-31 108TH ST, 10G, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
1980-10-20
|
2007-05-02
|
Address
|
509 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1980-10-20
|
2023-08-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 99918, Par value: 1
|