2024-05-15
|
2024-05-15
|
Address
|
162 42ND STREET, C/O SHUNG KEE FOOD CO., LTD., BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
|
2020-05-21
|
2024-05-15
|
Address
|
162 42ND STREET, C/O SHUNG KEE FOOD CO., LTD., BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
|
2020-05-21
|
2024-05-15
|
Address
|
162 42ND STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
|
2018-08-21
|
2020-05-21
|
Address
|
85 LUDLOW ST., NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
|
2010-06-11
|
2020-05-21
|
Address
|
85 LUDLOW STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
|
2010-06-11
|
2018-08-21
|
Address
|
2675 E 66TH STREET, BROOKLYN, NY, 11234, 6848, USA (Type of address: Chief Executive Officer)
|
2002-10-04
|
2010-06-11
|
Address
|
85 LUDLOW STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
|
2002-04-30
|
2010-06-11
|
Address
|
2675 E. 66TH ST., BROOKLYN, NY, 11234, 6848, USA (Type of address: Chief Executive Officer)
|
2002-04-30
|
2002-10-04
|
Address
|
2675 E. 66TH ST., BROOKLYN, NY, 11234, 6848, USA (Type of address: Service of Process)
|
2002-04-30
|
2010-06-11
|
Address
|
162 42ND ST., BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
|
1992-11-24
|
2002-04-30
|
Address
|
160 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
|
1992-11-24
|
2002-04-30
|
Address
|
160 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
|
1989-08-29
|
2002-04-30
|
Address
|
160 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
|
1984-05-03
|
1989-08-29
|
Address
|
32 RUGERS ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)
|
1984-05-03
|
2024-05-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|