2025-01-31
|
2025-01-31
|
Address
|
84-50 169TH STREET, 605, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
|
2024-12-14
|
2025-01-31
|
Shares
|
Share type: PAR VALUE, Number of shares: 60000, Par value: 1
|
2023-09-01
|
2024-12-14
|
Shares
|
Share type: PAR VALUE, Number of shares: 60000, Par value: 1
|
2023-04-28
|
2023-09-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 60000, Par value: 1
|
2023-04-19
|
2025-01-31
|
Address
|
84-50 169TH STREET, 605, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
|
2023-04-19
|
2023-04-19
|
Address
|
84-50 169TH STREET, 605, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
|
2023-04-19
|
2023-04-28
|
Shares
|
Share type: PAR VALUE, Number of shares: 60000, Par value: 1
|
2023-04-19
|
2025-01-31
|
Address
|
FOUR WEST RED OAK LANE, SUITE 203, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
|
2023-04-19
|
2025-01-31
|
Address
|
2493 arthur avenue, BRONX, NY, 10458, USA (Type of address: Registered Agent)
|
2022-07-25
|
2023-04-19
|
Shares
|
Share type: PAR VALUE, Number of shares: 60000, Par value: 1
|
2021-11-22
|
2023-04-19
|
Address
|
42-25 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
|
2021-11-22
|
2022-07-25
|
Shares
|
Share type: PAR VALUE, Number of shares: 60000, Par value: 1
|
2021-11-22
|
2023-04-19
|
Address
|
84-50 169TH STREET, 605, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
|
2021-11-22
|
2023-04-19
|
Address
|
ONE WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
|
2020-12-10
|
2021-11-22
|
Address
|
ONE WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
|
2018-12-17
|
2020-12-10
|
Address
|
ONE WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
|
2017-01-20
|
2018-12-17
|
Address
|
115 E STEVENS AVENUE, SUITE 206, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
|
2016-12-20
|
2021-11-22
|
Address
|
84-50 169TH STREET, 605, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
|
2016-12-20
|
2017-01-20
|
Address
|
118-35 QUEENS BOULEVARD, SUITE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
|
2014-12-05
|
2016-12-20
|
Address
|
84-50 169TH STREET, 106, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
|
2013-11-25
|
2021-11-22
|
Address
|
42-25 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
|
2013-07-26
|
2015-02-03
|
Address
|
TRIBOR MGMT INC, 45-62 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
|
2013-07-26
|
2016-12-20
|
Address
|
733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
|
2013-07-26
|
2014-12-05
|
Address
|
TRIBOR MGMT INC, 45-62 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
|
2010-11-24
|
2013-07-26
|
Address
|
45-62 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
|
2010-11-24
|
2013-07-26
|
Address
|
TRIBON MGMT INC, 45-62 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
|
2010-11-24
|
2013-07-26
|
Address
|
TRIBON MGMT INC, 45-62 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
|
1982-12-14
|
2010-11-24
|
Address
|
18 E. 74TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
1982-12-14
|
2021-11-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 60000, Par value: 1
|