2024-11-12
|
2024-11-12
|
Address
|
C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2024-11-12
|
2024-11-12
|
Address
|
84-12 35TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
|
2021-05-06
|
2024-11-12
|
Address
|
84-12 35TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
|
2021-05-06
|
2021-05-06
|
Address
|
84-12 35TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
|
2019-07-01
|
2024-11-12
|
Address
|
50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2015-04-02
|
2019-07-01
|
Address
|
50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-10-24
|
2015-04-02
|
Address
|
1 N BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
|
2012-10-24
|
2019-07-01
|
Address
|
ARGO REAL ESTATE, 50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
|
2012-10-24
|
2021-05-06
|
Address
|
84-12 35TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
|
2009-09-14
|
2012-10-24
|
Address
|
350 FIFTH AVENUE, SUITE 4510, NEW YORK, NY, 10118, 4510, USA (Type of address: Service of Process)
|
1994-04-22
|
2012-10-24
|
Address
|
% GELLMAN & GELLMAN, 40-42 NATIONAL STREET, CARONA, NY, 11368, USA (Type of address: Chief Executive Officer)
|
1993-04-28
|
2009-09-14
|
Address
|
COUGAR MANAGEMENT, 48 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
|
1993-04-28
|
2012-10-24
|
Address
|
COUGAR MANAGEMENT, 48 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
|
1993-04-28
|
1994-04-22
|
Address
|
COUGAR MANAGEMENT, 48 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
|
1991-08-01
|
1993-04-28
|
Address
|
48 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
|
1982-03-19
|
2024-11-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 6000, Par value: 1
|
1982-03-19
|
1991-08-01
|
Address
|
SLAVIN & GARLEY, 270 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|