2024-03-06
|
2024-03-06
|
Address
|
9801 SHORE ROAD, APT. 5O, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
|
2023-08-01
|
2023-08-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 50000, Par value: 1
|
2023-08-01
|
2024-03-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 50000, Par value: 1
|
2021-01-15
|
2024-03-06
|
Address
|
7018 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
|
2021-01-15
|
2024-03-06
|
Address
|
9801 SHORE ROAD, APT. 5O, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
|
2006-02-23
|
2021-01-15
|
Address
|
9801 SHORE ROAD, APT. 4B, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
|
2002-02-05
|
2021-01-15
|
Address
|
11 NEW STREET, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
|
2002-02-05
|
2006-02-23
|
Address
|
9801 SHORE ROAD, APT. 6M, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
|
1998-01-13
|
2002-02-05
|
Address
|
9801 SHORE RD, APT 1A, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
|
1998-01-13
|
2002-02-05
|
Address
|
10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1993-03-03
|
2002-02-05
|
Address
|
10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1993-03-03
|
1998-01-13
|
Address
|
% THE ARGO CORP, 10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1993-03-03
|
1998-01-13
|
Address
|
10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1984-01-11
|
2023-08-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 50000, Par value: 1
|
1984-01-11
|
1993-03-03
|
Address
|
532 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|