2024-10-16
|
2024-10-16
|
Address
|
181 HESTER STREET, #2A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2024-10-16
|
2024-10-16
|
Address
|
54 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2024-02-20
|
2024-10-16
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
2023-11-21
|
2023-11-21
|
Address
|
181 HESTER STREET, #2A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2023-11-21
|
2024-10-16
|
Address
|
181 HESTER STREET, #2A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2023-11-21
|
2023-11-21
|
Address
|
54 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2023-11-21
|
2024-02-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
2023-11-21
|
2024-10-16
|
Address
|
181 HESTER STREET, #2A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2023-11-21
|
2024-10-16
|
Address
|
54 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2018-11-01
|
2023-11-21
|
Address
|
181 HESTER STREET, #2A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2016-08-31
|
2018-11-01
|
Address
|
181 HESTER STREET, #2A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2016-08-31
|
2023-11-21
|
Address
|
181 HESTER STREET, #2A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2015-02-09
|
2016-08-31
|
Address
|
181 HESTER STREET #2A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
1993-04-30
|
2015-02-09
|
Address
|
54 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
1993-04-30
|
2016-08-31
|
Address
|
54 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
|
1993-04-30
|
2016-08-31
|
Address
|
54 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
1984-09-28
|
2023-11-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
1984-09-28
|
1993-04-30
|
Address
|
121 MOTT ST., GROUND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|