2024-12-26
|
2024-12-26
|
Address
|
3050 FAIRFIELD AVENUE, APT 3C, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
|
2024-12-26
|
2024-12-26
|
Address
|
3050 FAIRFIELD AVENUE, APT 8A, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
|
2024-12-03
|
2024-12-26
|
Address
|
3050 FAIRFIELD AVENUE, APT 8A, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
|
2024-12-03
|
2024-12-26
|
Address
|
11 New Street, 2nd Floor, Englewood Cliffs, NJ, 07632, USA (Type of address: Service of Process)
|
2024-12-03
|
2024-12-26
|
Address
|
3050 FAIRFIELD AVENUE, APT 3C, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
|
2024-12-03
|
2024-12-03
|
Address
|
3050 FAIRFIELD AVENUE, APT 3C, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
|
2024-12-03
|
2024-12-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 34445, Par value: 1
|
2024-12-03
|
2024-12-03
|
Address
|
3050 FAIRFIELD AVENUE, APT 8A, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
|
2024-02-16
|
2024-12-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 34445, Par value: 1
|
2023-01-13
|
2024-02-16
|
Shares
|
Share type: PAR VALUE, Number of shares: 34445, Par value: 1
|
2020-12-01
|
2024-12-03
|
Address
|
11 NEW STREET, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
|
2019-04-11
|
2020-12-01
|
Address
|
708 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2018-12-03
|
2024-12-03
|
Address
|
3050 FAIRFIELD AVENUE, APT 3C, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
|
2016-12-01
|
2019-04-11
|
Address
|
622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2015-12-16
|
2016-12-01
|
Address
|
5620 NETHERLAND AVENUE, BRONX, NY, 10471, USA (Type of address: Service of Process)
|
2015-12-16
|
2018-12-03
|
Address
|
3050 FAIRFIELD AVENUE, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
|
2015-12-16
|
2016-12-01
|
Address
|
5620 NETHERLAND AVENUE, BRONX, NY, 10471, USA (Type of address: Principal Executive Office)
|
2007-01-18
|
2015-12-16
|
Address
|
3050 FAIRFIELD AVE, APT 3D, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
|
1999-01-04
|
2015-12-16
|
Address
|
2736 INDEPENDENCE AVE, RIVERDALE, NY, 10463, USA (Type of address: Service of Process)
|
1999-01-04
|
2015-12-16
|
Address
|
2736 INDEPENDENCE AVE, RIVERDALE, NY, 10463, USA (Type of address: Principal Executive Office)
|
1997-01-06
|
2007-01-18
|
Address
|
3050 FAIRFIELD AVE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
|
1993-05-10
|
1997-01-06
|
Address
|
3050 FAIRFIELD AVENUE, RIVERDALE, NY, 00000, USA (Type of address: Chief Executive Officer)
|
1993-05-10
|
1999-01-04
|
Address
|
399 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
|
1993-05-10
|
1999-01-04
|
Address
|
399 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
|
1980-12-17
|
1993-05-10
|
Address
|
97-77 QUEENS BLVD, REGO PARK, NY, 10022, USA (Type of address: Service of Process)
|
1980-12-17
|
2023-01-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 34445, Par value: 1
|