2024-12-03
|
2024-12-03
|
Address
|
79-10 34TH AVENUE, APT.# 3C, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
|
2024-12-03
|
2025-03-17
|
Shares
|
Share type: PAR VALUE, Number of shares: 1500000, Par value: 1
|
2024-12-03
|
2024-12-03
|
Address
|
369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
|
2024-12-03
|
2024-12-03
|
Address
|
79-10 34TH AVENUE / APT 7Y, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
|
2021-07-20
|
2024-12-03
|
Address
|
118-35 QUEENS BLVD, SUITE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
|
2021-07-20
|
2024-12-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 1500000, Par value: 1
|
2021-07-20
|
2024-12-03
|
Address
|
79-10 34TH AVENUE / APT 7Y, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
|
2021-07-02
|
2021-07-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 1500000, Par value: 1
|
2020-12-11
|
2021-07-20
|
Address
|
118-35 QUEENS BLVD, SUITE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
|
2014-12-05
|
2021-07-20
|
Address
|
79-10 34TH AVENUE / APT 7Y, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
|
2013-01-04
|
2014-12-05
|
Address
|
79-10 34TH AVENUE / APT 7Y, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
|
2010-04-30
|
2020-12-11
|
Address
|
118-35 QUEENS BLVD, SUITE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
|
2006-11-29
|
2010-04-30
|
Address
|
80-02 KEW GARDENS ROAD, SUITE 1010, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
|
2006-11-29
|
2013-01-04
|
Address
|
79-10 34TH AVENUE / APT 6A, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
|
2002-12-16
|
2006-11-29
|
Address
|
42-25 21ST ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
|
2000-12-12
|
2002-12-16
|
Address
|
C/O MATTHEW ADAM PROPERTIES, 127 E. 59TH ST, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1999-02-25
|
2000-12-12
|
Address
|
C/O MATTHEW ADAM PROPERTIES, 1035 SECOND AVENUE, SUITE 2N, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1998-10-22
|
2006-11-29
|
Address
|
80-02 KEW GARDENS RD, STE 1010, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
|
1998-10-22
|
2006-11-29
|
Address
|
79-10 34TH AVE, APT 6A, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
|
1998-10-22
|
1999-02-25
|
Address
|
ELM MANAGEMENT ASSOCIATES, 1035 2ND AVE STE 2N, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1995-06-13
|
1998-10-22
|
Address
|
79-10 34TH ST., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
|
1995-06-13
|
1998-10-22
|
Address
|
800 SECOND AVE, 8TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1982-12-21
|
1998-10-22
|
Address
|
& HOWLEY, 460 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1982-12-21
|
2021-07-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 1500000, Par value: 1
|