2023-10-02
|
2023-10-02
|
Address
|
5715 MOSHOLU AVE, APT 5A, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
|
2019-07-09
|
2023-10-02
|
Address
|
5715 MOSHOLU AVE, APT 5A, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
|
2015-07-28
|
2023-10-02
|
Address
|
36 W 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2015-07-28
|
2019-07-09
|
Address
|
5715 MOSHOLU AVE, APT 3B, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
|
2013-07-31
|
2015-07-28
|
Address
|
36 W 44TH ST, NEW YORK, NY, 11036, USA (Type of address: Service of Process)
|
2013-07-31
|
2015-07-28
|
Address
|
5715 MOSHOLU AVE, APT 4H, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
|
2011-09-16
|
2013-07-31
|
Address
|
5715 MOSHOLU AVE, APT 7G, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
|
2005-09-27
|
2013-07-31
|
Address
|
C/O METRO MANAGEMENT, 42-25 21ST ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
|
2005-09-27
|
2013-07-31
|
Address
|
C/O METRO MANAGEMENT, 42-25 21ST ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2005-09-27
|
2011-09-16
|
Address
|
5715 MOSHOLU AVE, APT 7A, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
|
2003-07-02
|
2005-09-27
|
Address
|
5715 MOSHOLU AVE, APT 5C, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
|
2003-07-02
|
2005-09-27
|
Address
|
5715 MOSHOLU AVE, APT 5C, BRONX, NY, 10471, USA (Type of address: Service of Process)
|
2003-07-02
|
2005-09-27
|
Address
|
5715 MOSHOLU AVE, APT 5C, BRONX, NY, 10471, USA (Type of address: Principal Executive Office)
|
2001-07-16
|
2003-07-02
|
Address
|
5715 MOSHOLU AVE 5G, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
|
2001-07-16
|
2003-07-02
|
Address
|
5715 MOSHULU AVE 5G, BRONX, NY, 10471, USA (Type of address: Principal Executive Office)
|
2001-07-16
|
2003-07-02
|
Address
|
5715 MOSHOLU AVE 5G, BRONX, NY, 10471, USA (Type of address: Service of Process)
|
1998-09-22
|
2001-07-16
|
Address
|
5715 MOSHOLU AVE, 5F, BRONX, NY, 10471, USA (Type of address: Principal Executive Office)
|
1998-09-22
|
2001-07-16
|
Address
|
5715 MOSHOLU AVE, 5F, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
|
1998-09-22
|
2001-07-16
|
Address
|
5715 MOSHOLU AVE, 5F, BRONX, NY, 10471, USA (Type of address: Service of Process)
|
1983-07-01
|
1998-09-22
|
Address
|
%KAPLAN & SCHULTZ, ELEVEN PARK PLACE, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
1983-07-01
|
2023-10-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
|