2024-11-05
|
2024-11-05
|
Address
|
320 5TH AVE, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2024-11-05
|
2024-11-05
|
Address
|
320 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2024-05-06
|
2024-11-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-09-12
|
2024-05-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2012-10-24
|
2024-11-05
|
Address
|
320 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2012-10-24
|
2024-11-05
|
Address
|
320 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2003-01-14
|
2012-10-24
|
Address
|
3351-3 TREMLEY POINT RD, LINDEN, NJ, 07036, USA (Type of address: Service of Process)
|
2003-01-14
|
2012-10-24
|
Address
|
3351-3 TREMLEY POINT RD, LINDEN, NJ, 07036, USA (Type of address: Principal Executive Office)
|
2003-01-14
|
2012-10-24
|
Address
|
3351-3 TREMLEY POINT RD, LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer)
|
2000-11-09
|
2003-01-14
|
Address
|
3401 TREMLEY POINT RD., LINDEN, NJ, 07036, USA (Type of address: Principal Executive Office)
|
2000-11-09
|
2003-01-14
|
Address
|
3401 TREMLEY POINT RD., LINDEN, NJ, 07036, USA (Type of address: Service of Process)
|
2000-11-09
|
2003-01-14
|
Address
|
3401 TREMLEY POINT RD., LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer)
|
1995-07-17
|
2000-11-09
|
Address
|
141 SPENCER ST, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
|
1995-07-17
|
2000-11-09
|
Address
|
141 SPENCER ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
|
1995-07-17
|
2000-11-09
|
Address
|
141 SPENCER ST, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
|
1984-11-21
|
1995-07-17
|
Address
|
1342 52ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
|
1984-11-21
|
2022-09-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|