2023-04-04
|
2023-04-04
|
Address
|
7320 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
|
2022-03-31
|
2023-04-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-01-04
|
2022-03-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2005-06-14
|
2023-04-04
|
Address
|
7320 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
|
2005-06-14
|
2007-04-16
|
Address
|
307 BAY 10TH ST, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
|
2005-06-14
|
2023-04-04
|
Address
|
7320 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
|
1997-05-02
|
2005-06-14
|
Address
|
7320 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
|
1997-05-02
|
2005-06-14
|
Address
|
7320 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
|
1997-05-02
|
2005-06-14
|
Address
|
7320 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
|
1993-07-14
|
1997-05-02
|
Address
|
1780 EAST 13TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
|
1993-07-14
|
1997-05-02
|
Address
|
1780 EAST 13TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
|
1993-07-14
|
1997-05-02
|
Address
|
1780 EAST 13TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
|
1981-04-17
|
1993-07-14
|
Address
|
1762-64 EAST 18TH ST, BROOKLYN, NY, USA (Type of address: Service of Process)
|
1981-04-17
|
2022-01-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|