2019-04-04
|
2021-01-19
|
Address
|
64-34 102ND ST, APT 5S, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
|
2014-07-18
|
2019-04-04
|
Address
|
34-03 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
|
2014-07-18
|
2019-04-04
|
Address
|
34-03 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office)
|
2012-08-27
|
2014-07-18
|
Address
|
34-03 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office)
|
2012-08-27
|
2019-04-04
|
Address
|
64-34 102ND ST, APT 11D, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
|
2012-08-27
|
2014-07-18
|
Address
|
333 EARLE OVINGTON BLVD, STE 1010, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
|
2010-09-01
|
2012-08-27
|
Address
|
7001 BRUSH HOLLOW RD, 200, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
|
2010-09-01
|
2012-08-27
|
Address
|
64-34 102ND ST, APT 9J, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
|
2010-09-01
|
2012-08-27
|
Address
|
330 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
|
2004-01-09
|
2010-09-01
|
Address
|
380 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process)
|
2000-07-17
|
2010-09-01
|
Address
|
116-02 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
|
2000-07-17
|
2004-01-09
|
Address
|
116-02 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
|
2000-07-17
|
2010-09-01
|
Address
|
64-34 102ND ST, APT 5W, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
|
1986-07-21
|
2023-03-16
|
Shares
|
Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1
|
1986-07-21
|
2000-07-17
|
Address
|
ALPERSTEIN ROTENBERG, 261 MADISON AVE, NEW YORK, NY, 10016, 2389, USA (Type of address: Service of Process)
|