2003-08-20
|
2021-01-19
|
Address
|
109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
|
2003-08-20
|
2014-11-14
|
Address
|
220-55 46TH AVE / 16V, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
|
1993-05-13
|
2003-08-20
|
Address
|
ATTN: STEVE WEINGARTEN, 2940 AVENUE X, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
|
1993-05-13
|
2003-08-20
|
Address
|
220-55 46TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
|
1991-10-15
|
2003-08-20
|
Address
|
ATTN: STEVEN R. WAGNER, ESQ., 99 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1990-04-02
|
1991-10-15
|
Address
|
INC., 2940 AVENUE X, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
|
1988-12-20
|
1990-04-02
|
Address
|
107 NORTHERN BLVD., PO BOX 2138, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
1983-11-14
|
2004-11-19
|
Address
|
205-07 HILLSIDE AVE., HOLLIS, NY, 11423, USA (Type of address: Registered Agent)
|
1983-11-14
|
2021-07-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 150000, Par value: 1
|
1981-11-06
|
1983-11-14
|
Shares
|
Share type: PAR VALUE, Number of shares: 150000, Par value: 1
|
1981-11-06
|
1983-11-14
|
Shares
|
Share type: PAR VALUE, Number of shares: 5, Par value: 20
|
1981-11-06
|
1988-12-20
|
Address
|
45 ROCKEFELLER PLAZA, SUITE 2350, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
|
1981-11-06
|
1981-11-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 5, Par value: 20
|
1981-11-06
|
1981-11-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 150000, Par value: 1
|