2024-11-27
|
2024-11-27
|
Address
|
41 EASTERN PARKWAY, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
|
2024-11-27
|
2024-11-27
|
Address
|
41 EASTERN PARKWAY, APT. 8A, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
|
2024-11-11
|
2024-11-11
|
Address
|
41 EASTERN PARKWAY, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
|
2024-11-11
|
2024-11-27
|
Address
|
575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2024-11-11
|
2024-11-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 1
|
2024-11-11
|
2024-11-27
|
Address
|
41 EASTERN PARKWAY, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
|
2024-11-11
|
2024-11-11
|
Address
|
41 EASTERN PARKWAY, APT. 8A, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
|
2024-11-11
|
2024-11-27
|
Address
|
41 EASTERN PARKWAY, APT. 8A, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
|
2024-11-11
|
2024-11-27
|
Address
|
575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2024-02-27
|
2024-11-11
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 1
|
2023-07-26
|
2023-02-28
|
Address
|
575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-07-26
|
2023-07-26
|
Address
|
41 EASTERN PARKWAY, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
|
2023-07-26
|
2023-02-28
|
Address
|
41 EASTERN PARKWAY, APT. 8A, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
|
2023-07-26
|
2023-07-26
|
Address
|
41 EASTERN PARKWAY, APT. 8A, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
|
2023-07-26
|
2023-02-28
|
Address
|
41 EASTERN PARKWAY, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
|
2023-07-26
|
2024-11-11
|
Address
|
575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2023-05-20
|
2024-02-27
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 1
|
2023-05-20
|
2023-05-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 1
|
2023-02-28
|
2023-02-28
|
Address
|
41 EASTERN PARKWAY, APT. 8A, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
|
2023-02-28
|
2024-11-11
|
Address
|
41 EASTERN PARKWAY, APT. 8A, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
|
2023-02-28
|
2024-11-11
|
Address
|
575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-02-28
|
2024-11-11
|
Address
|
41 EASTERN PARKWAY, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
|
2023-02-28
|
2023-02-28
|
Address
|
41 EASTERN PARKWAY, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
|
2023-02-28
|
2023-05-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 1
|
2022-10-17
|
2023-02-28
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 1
|
2020-11-03
|
2023-07-26
|
Address
|
41 EASTERN PARKWAY, APT. 8A, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
|
2013-11-13
|
2014-11-26
|
Address
|
622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2013-11-13
|
2020-11-03
|
Address
|
41 EASTERN PARKWAY, APT. 9A, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
|
2013-11-13
|
2023-07-26
|
Address
|
622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2011-08-29
|
2013-11-13
|
Address
|
622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2010-12-02
|
2013-11-13
|
Address
|
6 EAST 43RD STREET / 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2010-12-02
|
2013-11-13
|
Address
|
41 EASTERN PARKWAY / #11A, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
|
2010-12-02
|
2011-08-29
|
Address
|
6 EAST 43RD STREET / 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2010-11-16
|
2010-12-02
|
Address
|
6 EAST 43RD STREET, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2008-11-10
|
2010-12-02
|
Address
|
C/O GOLDIN MGMT, 25 8TH AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
|
2007-05-02
|
2008-11-10
|
Address
|
C/O GOLDIN MANAGEMENT, 41 EASTERN PARKWAY, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
|
2007-05-02
|
2010-12-02
|
Address
|
C/O GOLDIN MGMT, 25 8TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
|
2001-04-26
|
2010-11-16
|
Address
|
ATTN: PRESIDENT, 41 EASTERN PARKWAY, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
|
1999-03-18
|
2001-04-26
|
Address
|
1983 MARCUS AVE, STE C-136, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
|
1999-03-18
|
2007-05-02
|
Address
|
1983 MARCUS AVE, STE C-136, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
|
1999-03-18
|
2007-05-02
|
Address
|
C/O CENTURY MANAGEMENT SVCS, 41 EASTERN PARKWAY, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
|
1997-02-07
|
1999-03-18
|
Address
|
41 EASTERN PKY, APT 5D, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
|
1997-02-07
|
1999-03-18
|
Address
|
C/O ELM MANAGEMENT, 1983 MARCUS AVE, STE C-136, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
|
1997-02-07
|
1999-03-18
|
Address
|
C/O ELM MANAGEMENT, 1983 MARCUS AVE, STE C-136, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
|
1984-11-19
|
1997-02-07
|
Address
|
%CHRISTOPHER J. PANNY, 105 COURT ST.,S-500A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
|
1983-01-12
|
2022-10-17
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 1
|
1983-01-12
|
1984-11-19
|
Address
|
%FORMAN & ZIFF ESQS., 189 MONTAGUE ST STE500, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
|
1980-11-18
|
1983-01-12
|
Address
|
105 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
|