2022-08-22
|
2022-08-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1
|
2022-08-22
|
2023-08-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1
|
2016-09-07
|
2017-02-24
|
Address
|
141-60 84TH ROAD, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
|
2014-09-10
|
2017-02-24
|
Address
|
622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2014-09-10
|
2018-09-07
|
Address
|
622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2013-03-14
|
2016-09-07
|
Address
|
141-60 84TH ROAD, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
|
2013-03-14
|
2014-09-10
|
Address
|
622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2013-03-14
|
2014-09-10
|
Address
|
622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2009-02-10
|
2013-03-14
|
Address
|
3646 NOSTRAND AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
|
2009-02-10
|
2013-03-14
|
Address
|
14160 84TH ROAD, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
|
2009-02-10
|
2013-03-14
|
Address
|
3646 NOSTRAND AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
|
2005-02-18
|
2009-02-10
|
Address
|
1 DUPONT ST, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|
2005-02-18
|
2009-02-10
|
Address
|
141-60 84TH RD, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
|
2005-02-18
|
2009-02-10
|
Address
|
1 DUPONT ST, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
|
1984-09-19
|
2005-02-18
|
Address
|
2 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1984-09-19
|
2022-08-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1
|