2025-01-30
|
2025-01-30
|
Address
|
63-33 98TH PL, APT 2G, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
|
2023-09-08
|
2025-01-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 48945, Par value: 1
|
2022-01-14
|
2025-01-30
|
Address
|
42-25 21ST STREET, L.I.C., NY, 11101, USA (Type of address: Registered Agent)
|
2022-01-14
|
2025-01-30
|
Address
|
377 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2022-01-14
|
2023-09-08
|
Shares
|
Share type: PAR VALUE, Number of shares: 48945, Par value: 1
|
2022-01-14
|
2025-01-30
|
Address
|
63-33 98TH PL, APT 2G, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
|
2020-12-11
|
2022-01-14
|
Address
|
377 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2016-12-20
|
2022-01-14
|
Address
|
63-33 98TH PL, APT 2G, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
|
2016-12-20
|
2020-12-11
|
Address
|
377 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2015-11-13
|
2016-12-20
|
Address
|
42-25 21ST ST, LONG ISLAND, NY, 11101, USA (Type of address: Service of Process)
|
2009-07-14
|
2015-11-13
|
Address
|
118-25 QUEENS BLVD, STE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
|
2009-07-14
|
2016-12-20
|
Address
|
42-25 21ST ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
|
2008-05-01
|
2009-07-14
|
Address
|
42-25 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2008-03-04
|
2008-05-01
|
Address
|
80-02 KEW GARDENS RD., STE. 1010, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
|
2008-03-04
|
2022-01-14
|
Address
|
42-25 21ST STREET, L.I.C., NY, 11101, USA (Type of address: Registered Agent)
|
2007-08-28
|
2016-12-20
|
Address
|
63-33 98TH PL, APT 2G, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
|
2007-08-28
|
2009-07-14
|
Address
|
11 NEW ST, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Principal Executive Office)
|
2007-08-28
|
2008-03-04
|
Address
|
11 NEW ST, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
|
1999-01-11
|
2007-08-28
|
Address
|
63-33 98TH PLACE, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
|
1999-01-11
|
2007-08-28
|
Address
|
42-19A BELL BLVD., BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
|
1997-01-22
|
1999-01-11
|
Address
|
63-33 98TH PLACE, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
|
1997-01-22
|
1999-01-11
|
Address
|
42-19A BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
|
1997-01-22
|
2007-08-28
|
Address
|
42-19A BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
|
1994-01-19
|
1997-01-22
|
Address
|
97-77 QUEENS BOULEVARD, ROOM 710, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
|
1994-01-19
|
1997-01-22
|
Address
|
97-77 QUEENS BOULEVARD, ROOM 710, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
|
1980-12-30
|
1997-01-22
|
Address
|
97-77 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
|
1980-12-30
|
2022-01-14
|
Shares
|
Share type: PAR VALUE, Number of shares: 48945, Par value: 1
|