2025-01-10
|
2025-01-10
|
Address
|
11 4TH STREET, #1, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
|
2025-01-10
|
2025-01-10
|
Address
|
333 W. 52ND ST., #701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2025-01-10
|
2025-01-10
|
Address
|
11 4TH STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
|
2023-09-21
|
2025-01-10
|
Address
|
11 4TH STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
|
2023-09-21
|
2023-09-21
|
Address
|
333 W. 52ND ST., #701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2023-09-21
|
2023-09-21
|
Address
|
11 4TH STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
|
2023-09-21
|
2025-01-10
|
Shares
|
Share type: PAR VALUE, Number of shares: 100, Par value: 1
|
2023-09-21
|
2025-01-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-09-21
|
2025-01-10
|
Address
|
333 W. 52ND ST., #701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2023-09-21
|
2025-01-10
|
Address
|
11 4th Street, Brooklyn, NY, 11231, USA (Type of address: Service of Process)
|
1999-03-22
|
2023-09-21
|
Address
|
333 W. 52ND ST., #701, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1999-03-22
|
2023-09-21
|
Address
|
333 W. 52ND ST., #701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1994-06-22
|
1999-03-22
|
Address
|
310 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1994-06-22
|
1999-03-22
|
Address
|
333 WEST 52ND STREET, ROOM 701, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1994-06-22
|
1999-03-22
|
Address
|
333 WEST 52ND STREET, ROOM 701, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1981-01-20
|
2023-09-21
|
Shares
|
Share type: PAR VALUE, Number of shares: 100, Par value: 1
|
1981-01-20
|
2023-09-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1981-01-20
|
1994-06-22
|
Address
|
181 SO FRANKLIN AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
|