2023-10-02
|
2023-10-02
|
Address
|
18-75 CORPORAL KENNEDY ST, APT. #3E, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
|
2023-10-02
|
2023-10-02
|
Address
|
18-75 CORPORAL KENNEDY ST, APT. #3F, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
|
2023-10-02
|
2023-10-02
|
Address
|
18-75 CORPORAL KENNEDY ST, APT. #3A, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
|
2023-10-02
|
2025-03-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 150000, Par value: 1
|
2023-06-22
|
2023-10-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 150000, Par value: 1
|
2023-05-01
|
2023-06-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 150000, Par value: 1
|
2021-11-18
|
2023-05-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 150000, Par value: 1
|
2019-07-09
|
2023-10-02
|
Address
|
60 CUTTER MILL ROAD STE 505, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
2019-07-09
|
2023-10-02
|
Address
|
18-75 CORPORAL KENNEDY ST, APT. #3E, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
|
2017-07-10
|
2019-07-09
|
Address
|
18-75 CORPORAL KENNEDY ST, APT. #4E, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
|
2017-07-10
|
2019-07-09
|
Address
|
60 CUTTER MILL ROAD STE 505, SUITE 1515, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
2011-09-16
|
2017-07-10
|
Address
|
18-75 CORPORAL KENNEDY ST #4E, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
|
2010-05-12
|
2017-07-10
|
Address
|
118-35 QUEENS BLVD., SUITE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
|
2009-07-14
|
2011-09-16
|
Address
|
18-55 CORPORAL KENNEDY ST, 1D, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
|
2007-07-30
|
2010-05-12
|
Address
|
80-02 KEW GARDENS RD, STE 1010, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
|
2007-05-14
|
2009-07-14
|
Address
|
1875 CORPORAL KENNEDY ST, 1E, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
|
2003-07-07
|
2007-07-30
|
Address
|
209-39 23RD AVE, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
|
2003-07-07
|
2007-05-14
|
Address
|
209-39 23RD AVE, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
|
1993-03-23
|
2007-05-14
|
Address
|
18-75 CORPORAL KENNEDY STREET, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
|
1993-03-23
|
2003-07-07
|
Address
|
18-75 CORPORAL KENNEDY STREET, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
|
1993-03-23
|
2003-07-07
|
Address
|
18-75 CORPORAL KENNEDY STREET, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
|
1989-03-24
|
1993-03-23
|
Address
|
845 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1986-05-08
|
1989-03-24
|
Address
|
32 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
1985-06-19
|
1986-05-08
|
Address
|
488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1981-07-17
|
1985-06-19
|
Address
|
30 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
1981-07-17
|
2021-11-18
|
Shares
|
Share type: PAR VALUE, Number of shares: 150000, Par value: 1
|