2025-01-31
|
2025-01-31
|
Address
|
30-30 NORTHERN BLVD., STE 5, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2023-03-24
|
2023-03-24
|
Address
|
30-30 NORTHERN BLVD., STE 5, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2023-03-24
|
2025-01-31
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2023-03-24
|
2025-01-31
|
Address
|
30-30 NORTHERN BLVD., STE 5, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2023-03-24
|
2025-01-31
|
Address
|
30-30 NORTHERN BLVD., STE 5, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2023-03-09
|
2023-03-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2022-02-23
|
2023-03-09
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2021-12-20
|
2022-02-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2020-12-02
|
2023-03-24
|
Address
|
30-30 NORTHERN BLVD., STE 5, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2020-12-02
|
2023-03-24
|
Address
|
30-30 NORTHERN BLVD., STE 5, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2006-11-29
|
2020-12-02
|
Address
|
902 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2006-11-29
|
2020-12-02
|
Address
|
902 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
2005-12-06
|
2021-12-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2002-01-14
|
2006-11-29
|
Address
|
NICOLAY YAKUBOVICH, 902 BROADWAY / 9TH FL, NEW YORK, NY, 10010, 6002, USA (Type of address: Principal Executive Office)
|
1999-01-08
|
2002-01-14
|
Address
|
125 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
1999-01-08
|
2006-11-29
|
Address
|
902 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
1999-01-08
|
2006-11-29
|
Address
|
902 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
1998-02-23
|
1999-01-08
|
Address
|
902 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
1994-06-01
|
1999-01-08
|
Address
|
125 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
1994-06-01
|
1999-01-08
|
Address
|
125 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
1994-04-28
|
1998-02-23
|
Address
|
125 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
1993-03-18
|
1994-06-01
|
Address
|
2711 WHITMAN DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
|
1993-03-18
|
1994-06-01
|
Address
|
2711 WHITMAN DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
|
1982-12-09
|
1994-04-28
|
Address
|
125 WEST 45TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|