2024-04-24
|
2024-12-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-04-24
|
2024-04-24
|
Address
|
5817 37TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
|
2024-04-24
|
2024-04-24
|
Address
|
439 E 77TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
|
2023-07-18
|
2024-04-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-06-16
|
2024-04-24
|
Address
|
439 E 77TH ST, New York, NY, 10075, USA (Type of address: Service of Process)
|
2023-06-16
|
2023-07-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-06-16
|
2023-06-16
|
Address
|
439 E 77TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
|
2023-06-16
|
2024-04-24
|
Address
|
439 E 77TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
|
2012-04-11
|
2023-06-16
|
Address
|
439 E 77TH ST, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
|
2010-11-18
|
2023-06-16
|
Address
|
439 E 77TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
|
2010-04-13
|
2012-04-11
|
Address
|
234 E 54TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2010-04-13
|
2010-11-18
|
Address
|
234 E 54TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2010-04-13
|
2010-11-18
|
Address
|
234 E 54TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2001-11-30
|
2010-04-13
|
Address
|
41-38 CRESCENT ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
|
2001-11-30
|
2010-04-13
|
Address
|
41-38 CRESCENT ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2001-11-30
|
2010-04-13
|
Address
|
41-38 CRESCENT ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
1995-07-21
|
2001-11-30
|
Address
|
41-38 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, 6016, USA (Type of address: Principal Executive Office)
|
1995-07-21
|
2001-11-30
|
Address
|
41-38 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, 6016, USA (Type of address: Chief Executive Officer)
|
1995-07-21
|
2001-11-30
|
Address
|
41-38 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, 6016, USA (Type of address: Service of Process)
|
1985-12-04
|
1995-07-21
|
Address
|
34 SOUTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
|
1985-12-04
|
2023-06-16
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|