2023-11-01
|
2023-11-01
|
Address
|
430 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
|
2023-11-01
|
2023-11-01
|
Address
|
9985 SHORE RD, APT 14C, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
|
2016-06-22
|
2023-11-01
|
Address
|
C/O TKR PROPERTY SERVICES INC, 430 16TH ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
|
2014-06-30
|
2023-11-01
|
Address
|
9985 SHORE RD, APT 14C, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
|
2014-06-30
|
2016-06-22
|
Address
|
430 16TH ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
|
2005-12-19
|
2014-06-30
|
Address
|
C/O YAL DIVERSIFIED MGMT CORP, 9437 SHORE RD, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
|
2005-12-19
|
2014-06-30
|
Address
|
101-08 4TH AVE APT 25C, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
|
2005-12-19
|
2014-06-30
|
Address
|
9437 SHORE RD, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
|
2003-10-30
|
2005-12-19
|
Address
|
9987 SHORE RD #15B, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
|
2001-11-15
|
2003-10-30
|
Address
|
9989 SHORE ROAD, #16E, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
|
1993-11-03
|
2005-12-19
|
Address
|
9437 SHORE ROAD, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
|
1993-11-03
|
2005-12-19
|
Address
|
9437 SHORE ROAD, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
|
1993-11-03
|
2001-11-15
|
Address
|
9993 SHORE ROAD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
|
1981-11-16
|
1993-11-03
|
Address
|
188-12 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
|
1981-11-16
|
2023-11-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 9000, Par value: 1
|