2024-12-02
|
2024-12-02
|
Address
|
72-61 113TH STREET, 2V, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2024-12-02
|
2024-12-02
|
Address
|
72-81 113TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2024-04-23
|
2024-12-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 103500, Par value: 1
|
2023-07-15
|
2024-12-02
|
Address
|
575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2023-07-15
|
2023-07-15
|
Address
|
72-61 113TH STREET, 2V, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2023-07-15
|
2023-04-03
|
Address
|
575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-07-15
|
2023-04-03
|
Address
|
72-81 113TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2023-05-24
|
2024-04-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 103500, Par value: 1
|
2023-04-03
|
2024-12-02
|
Address
|
72-81 113TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2023-04-03
|
2023-05-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 103500, Par value: 1
|
2023-04-03
|
2023-04-03
|
Address
|
72-61 113TH STREET, 2V, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2023-04-03
|
2024-12-02
|
Address
|
575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2022-10-17
|
2023-04-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 103500, Par value: 1
|
2022-01-31
|
2022-10-17
|
Shares
|
Share type: PAR VALUE, Number of shares: 103500, Par value: 1
|
2018-04-04
|
2023-07-15
|
Address
|
72-61 113TH STREET, 2V, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2013-07-10
|
2018-04-04
|
Address
|
72-81 113TH STREET, APT 6R, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2009-04-15
|
2023-07-15
|
Address
|
109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
|
2008-08-18
|
2013-07-10
|
Address
|
72-81 113TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2008-08-18
|
2009-04-15
|
Address
|
80-02 KEW GARDENS ROAD, SUITE 1010, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
|
1997-05-29
|
2008-08-18
|
Address
|
7401 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
|
1997-05-29
|
2008-08-18
|
Address
|
7401 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
|
1997-05-29
|
2008-08-18
|
Address
|
7401 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
|
1996-07-23
|
1997-05-29
|
Address
|
80-02 KEW GARDENS ROAD, STE. 1010, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
|
1987-05-18
|
2022-01-31
|
Shares
|
Share type: PAR VALUE, Number of shares: 103500, Par value: 1
|
1985-03-13
|
1996-07-23
|
Address
|
BUTTERMAN, 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
|
1981-04-27
|
1985-03-13
|
Address
|
509 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1981-04-27
|
1987-05-18
|
Shares
|
Share type: PAR VALUE, Number of shares: 100800, Par value: 1
|