2023-12-01
|
2023-12-01
|
Address
|
133-33 BROOKVILLE BLVD SUITE 202A, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
|
2023-12-01
|
2023-12-01
|
Address
|
710 SUNRISE HWY SUITE 1 & 2, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
|
2023-08-09
|
2023-12-01
|
Address
|
710 SUNRISE HWY SUITE 1 & 2, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
|
2023-08-09
|
2023-12-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-08-09
|
2023-08-09
|
Address
|
133-33 BROOKVILLE BLVD SUITE 202A, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
|
2023-08-09
|
2023-08-09
|
Address
|
710 SUNRISE HWY SUITE 1 & 2, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
|
2023-08-09
|
2023-12-01
|
Address
|
133-33 BROOKVILLE BLVD SUITE 202A, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
|
2023-08-09
|
2023-12-01
|
Address
|
PO BOX 277, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
|
2013-12-24
|
2023-08-09
|
Address
|
710 SUNRISE HWY SUITE 1 & 2, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
|
2009-12-29
|
2023-08-09
|
Address
|
PO BOX 277, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
|
2006-01-25
|
2013-12-24
|
Address
|
710 SUNRISE HWY / SUITE 1&2, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
|
2006-01-25
|
2009-12-29
|
Address
|
710 SUNRISE HWY / SUITE 1&2, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
|
2006-01-25
|
2013-12-24
|
Address
|
710 SUNRISE HWY / SUITE 1&2, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
|
2003-11-25
|
2006-01-25
|
Address
|
1618 SHEEPSHEAD BAY RD, 2ND FL, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
|
2003-11-25
|
2006-01-25
|
Address
|
1618 SHEEPSHEAD BAY RD, 2ND FL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
|
2003-11-25
|
2006-01-25
|
Address
|
1618 SHEEPSHEAD BAY RD, 2ND FL, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
|
1998-01-05
|
2003-11-25
|
Address
|
1618 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
|
1998-01-05
|
2003-11-25
|
Address
|
1618 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
|
1998-01-05
|
2003-11-25
|
Address
|
3467 HOWARD BLVD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
|
1993-01-04
|
1998-01-05
|
Address
|
1618 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
|
1993-01-04
|
1998-01-05
|
Address
|
1618 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
|
1993-01-04
|
1998-01-05
|
Address
|
2800 COYLE ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
|
1985-12-03
|
2023-08-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1985-12-03
|
1993-01-04
|
Address
|
2800 COYLE ST., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
|