2024-02-01
|
2024-02-01
|
Address
|
840 PRESIDENT STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
|
2023-11-01
|
2024-02-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-09-19
|
2023-11-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2007-11-29
|
2024-02-01
|
Address
|
1891 PARK AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
|
2007-04-03
|
2007-11-29
|
Address
|
1891 PARK AVE, BROOKLYN, NY, 10035, USA (Type of address: Service of Process)
|
2007-04-03
|
2024-02-01
|
Address
|
840 PRESIDENT STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
|
2007-04-03
|
2009-04-03
|
Address
|
1891 PARK AVE, BROOKLYN, NY, 10035, USA (Type of address: Principal Executive Office)
|
1999-03-16
|
2007-04-03
|
Address
|
2775 HARBOR ROAD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
|
1997-03-13
|
1999-03-16
|
Address
|
2775 HARBOR RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
|
1997-03-13
|
2007-04-03
|
Address
|
GRACIE STATION, PO BOX 1014, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
|
1997-03-13
|
2007-04-03
|
Address
|
2775 HARBOR RD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
|
1993-05-10
|
1997-03-13
|
Address
|
31 SLEEPY HOLLOW ROAD, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Principal Executive Office)
|
1993-05-10
|
1997-03-13
|
Address
|
31 SLEEPY HOLLOW ROAD, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Chief Executive Officer)
|
1993-05-10
|
1997-03-13
|
Address
|
GRACIE STATION, PO BOX 1014, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
|
1985-03-12
|
1993-05-10
|
Address
|
2775 HARBOR RD, MERRICK, NY, 11566, USA (Type of address: Service of Process)
|
1985-03-12
|
2023-09-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|