2025-03-04
|
2025-03-04
|
Address
|
1265 MARA COURT, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
|
2020-10-22
|
2025-03-04
|
Address
|
1265 MARA COURT, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
|
2020-10-22
|
2025-03-04
|
Address
|
1265 MARA COURT, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)
|
2020-06-15
|
2020-10-22
|
Address
|
522 SHORE ROAD UNIT 3MM, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
|
2020-06-15
|
2025-03-04
|
Address
|
522 SHORE ROAD UNIT 3MM, LONG BEACH, NY, 11561, USA (Type of address: Registered Agent)
|
2010-04-19
|
2020-06-15
|
Address
|
39 PARK DR, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process)
|
2010-04-19
|
2020-10-22
|
Address
|
39 PARK DR, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
|
2008-05-09
|
2010-04-19
|
Address
|
PO BOX 83, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)
|
1995-02-03
|
2010-04-19
|
Address
|
39 PARK DRIVE, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
|
1995-02-03
|
2008-05-09
|
Address
|
39 PARK DRIVE, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process)
|
1995-02-03
|
2010-04-19
|
Address
|
39 PARK DRIVE, LIDO BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
|
1986-04-10
|
2025-03-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1986-04-10
|
1995-02-03
|
Address
|
60-52 59TH AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
|