2010-07-28
|
2020-07-02
|
Address
|
130-52 HORACE HARDING EXPWY, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
|
2010-07-28
|
2020-07-02
|
Address
|
130-52 HORACE HARDING EXPWY, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
|
2004-08-18
|
2010-07-28
|
Address
|
130-52 HORACE HARDING EXPWY, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
|
2004-08-18
|
2010-07-28
|
Address
|
130-52 HORACE HARDING EXPWY, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
|
2004-08-18
|
2010-07-28
|
Address
|
130-52 HORACE HARDING EXPWY, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
|
1998-07-14
|
2004-08-18
|
Address
|
35-28-92 ST., JACKSON HTS., NY, 11372, USA (Type of address: Principal Executive Office)
|
1998-07-14
|
2004-08-18
|
Address
|
35-28-92 ST., JACKSON HTS., NY, 11372, USA (Type of address: Chief Executive Officer)
|
1998-07-14
|
2004-08-18
|
Address
|
35-28-92 ST., JACKSON HTS., NY, 11372, USA (Type of address: Service of Process)
|
1993-08-27
|
1998-07-14
|
Address
|
35-28 92 STREET, JACKSON HEIGHTS, NY, 11372, 5862, USA (Type of address: Chief Executive Officer)
|
1993-05-19
|
1998-07-14
|
Address
|
35-28 92ND STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
|
1993-05-19
|
1998-07-14
|
Address
|
35-28 92ND STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
|
1993-05-19
|
1993-08-27
|
Address
|
35-28 92ND STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
|
1991-09-30
|
1993-05-19
|
Address
|
35-28 92ND STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
|
1986-07-21
|
2022-12-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1986-07-21
|
1991-09-30
|
Address
|
532 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|