2025-01-09
|
2025-01-09
|
Address
|
1634 47TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
|
2025-01-09
|
2025-01-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2025-01-09
|
2025-01-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-02-13
|
2025-01-09
|
Address
|
1634 47TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
|
2023-02-13
|
2023-02-13
|
Address
|
1634 47TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
|
2023-02-13
|
2025-01-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-02-13
|
2025-01-09
|
Address
|
129 30TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
|
2020-08-10
|
2023-02-13
|
Address
|
129 30TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
|
2020-08-10
|
2023-02-13
|
Address
|
1634 47TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
|
2014-07-29
|
2020-08-10
|
Address
|
PO BOX 192, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
|
2014-07-29
|
2020-08-10
|
Address
|
PO BOX 192, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
|
1985-02-07
|
2014-07-29
|
Address
|
4222 10TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
|
1984-10-25
|
2023-02-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1984-10-25
|
1985-02-07
|
Address
|
475 PARK AVE., 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|