2024-05-28
|
2024-10-14
|
Shares
|
Share type: PAR VALUE, Number of shares: 90000, Par value: 1
|
2023-09-25
|
2024-05-28
|
Shares
|
Share type: PAR VALUE, Number of shares: 90000, Par value: 1
|
2023-09-22
|
2023-09-25
|
Shares
|
Share type: PAR VALUE, Number of shares: 90000, Par value: 1
|
2023-08-29
|
2023-09-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 90000, Par value: 1
|
2023-08-16
|
2023-08-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 90000, Par value: 1
|
2023-05-11
|
2023-08-16
|
Shares
|
Share type: PAR VALUE, Number of shares: 90000, Par value: 1
|
2023-03-24
|
2023-05-11
|
Shares
|
Share type: PAR VALUE, Number of shares: 90000, Par value: 1
|
2023-03-22
|
2023-03-22
|
Address
|
2400 EAST 3RD ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
|
2023-03-22
|
2023-03-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 90000, Par value: 1
|
2023-03-22
|
2023-03-22
|
Address
|
C/O DPM INC., BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
|
2023-01-19
|
2023-03-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 90000, Par value: 1
|
2022-01-03
|
2023-01-19
|
Shares
|
Share type: PAR VALUE, Number of shares: 90000, Par value: 1
|
2021-12-20
|
2022-01-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 90000, Par value: 1
|
2021-09-15
|
2021-12-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 90000, Par value: 1
|
2021-09-15
|
2021-09-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 90000, Par value: 1
|
2021-08-14
|
2021-09-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 90000, Par value: 1
|
2013-08-14
|
2023-03-22
|
Address
|
1341 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
|
2013-08-14
|
2023-03-22
|
Address
|
2400 EAST 3RD ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
|
2001-05-07
|
2013-08-14
|
Address
|
1983 MARCELLA AVE, SUITE C136, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
|
1997-05-12
|
2013-08-14
|
Address
|
195 BROADWAY, SUITE 2101, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
1997-05-12
|
2013-08-14
|
Address
|
2400 EAST 3RD STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
|
1997-05-12
|
2001-05-07
|
Address
|
1983 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
|
1990-11-08
|
1997-05-12
|
Address
|
225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
1985-08-22
|
2021-08-14
|
Shares
|
Share type: PAR VALUE, Number of shares: 90000, Par value: 1
|
1985-04-22
|
1990-11-08
|
Address
|
55 5TH AVE., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
1985-04-22
|
1985-08-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 35000, Par value: 1
|