2024-02-13
|
2024-05-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 80000, Par value: 1
|
2023-08-19
|
2023-08-19
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-08-19
|
2023-08-19
|
Address
|
105-10 66TH AVE, #6D, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2023-07-19
|
2024-02-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 80000, Par value: 1
|
2023-07-19
|
2023-07-19
|
Shares
|
Share type: PAR VALUE, Number of shares: 80000, Par value: 1
|
2022-10-17
|
2023-07-19
|
Shares
|
Share type: PAR VALUE, Number of shares: 80000, Par value: 1
|
2022-01-27
|
2022-10-17
|
Shares
|
Share type: PAR VALUE, Number of shares: 80000, Par value: 1
|
2017-12-05
|
2023-08-19
|
Address
|
118-35 QUEENS BOULEVARD, SUITE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
|
2016-01-20
|
2023-08-19
|
Address
|
105-10 66TH AVE, #6D, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2016-01-20
|
2017-12-05
|
Address
|
C/O GOLDSTEIN & GREENLAW, 118-35 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
|
2014-02-11
|
2016-01-20
|
Address
|
105-10 66TH AVE, #3E, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2014-02-11
|
2016-01-20
|
Address
|
C/O KAGAN, LUBIC & LEPPER, 200 MADISON AVE, 24TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2011-12-05
|
2014-02-11
|
Address
|
105-10 66TH AVENUE / #3E, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2011-12-05
|
2014-02-11
|
Address
|
C/O KAGAN, LUBIC & LEPPER, 200 MADISON AVENUE / 24TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2003-12-19
|
2011-12-05
|
Address
|
40 RANDALL AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
|
2002-01-16
|
2003-12-19
|
Address
|
40 RANDALL AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
|
1998-04-20
|
2002-01-16
|
Address
|
40 RANDALL AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
|
1998-04-20
|
2011-12-05
|
Address
|
40 RANDALL AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
|
1998-04-20
|
2011-12-05
|
Address
|
40 RANDALL AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
|
1981-12-24
|
2022-01-27
|
Shares
|
Share type: PAR VALUE, Number of shares: 80000, Par value: 1
|
1981-12-24
|
1998-04-20
|
Address
|
555 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|