2024-07-01
|
2024-07-01
|
Address
|
27 BLAKE AVE, LYNBROOK, NY, 11563, 2505, USA (Type of address: Chief Executive Officer)
|
2024-07-01
|
2024-07-01
|
Address
|
27 BLAKE AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
|
2023-11-16
|
2023-11-16
|
Address
|
27 BLAKE AVE, LYNBROOK, NY, 11563, 2505, USA (Type of address: Chief Executive Officer)
|
2023-11-16
|
2024-07-01
|
Address
|
27 BLAKE AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
|
2023-11-16
|
2024-07-01
|
Address
|
27 BLAKE AVE, LYNBROOK, NY, 11563, 2505, USA (Type of address: Chief Executive Officer)
|
2023-11-16
|
2024-07-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-11-16
|
2024-07-01
|
Address
|
300 EAST MAIN ST. SUITE #3, SMITHTOWN, NY, 11787, USA (Type of address: Registered Agent)
|
2023-11-16
|
2024-07-01
|
Address
|
27 BLAKE AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
|
2023-11-16
|
2023-11-16
|
Address
|
27 BLAKE AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
|
2020-07-02
|
2023-11-16
|
Address
|
27 BLAKE AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
|
2018-07-09
|
2020-07-02
|
Address
|
27 BLAKE AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
|
2011-09-21
|
2023-11-16
|
Address
|
300 EAST MAIN ST. SUITE #3, SMITHTOWN, NY, 11787, USA (Type of address: Registered Agent)
|
2000-07-21
|
2023-11-16
|
Address
|
27 BLAKE AVE, LYNBROOK, NY, 11563, 2505, USA (Type of address: Chief Executive Officer)
|
1996-08-13
|
2000-07-21
|
Address
|
27 BLAKE AVENUE, LYNBROOK, NY, 11563, 2505, USA (Type of address: Principal Executive Office)
|
1996-08-13
|
2018-07-09
|
Address
|
27 BLAKE AVENUE, LYNBROOK, NY, 11563, 2505, USA (Type of address: Service of Process)
|
1993-08-17
|
1996-08-13
|
Address
|
175-18 147TH AVENUE, JAMAICA, NY, 11434, 5402, USA (Type of address: Service of Process)
|
1993-08-17
|
1996-08-13
|
Address
|
175-18 147TH AVENUE, JAMAICA, NY, 11434, 5402, USA (Type of address: Principal Executive Office)
|
1993-03-30
|
1993-08-17
|
Address
|
175-18 147TH AVENUE, JAMAICA, NY, 11566, USA (Type of address: Principal Executive Office)
|
1993-03-30
|
1993-08-17
|
Address
|
175-18 147TH AVENUE, JAMAICA, NY, 11566, USA (Type of address: Service of Process)
|
1993-03-30
|
2000-07-21
|
Address
|
2951 FRANKEL BOULEVARD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
|
1986-07-25
|
2023-11-16
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1986-07-25
|
1993-03-30
|
Address
|
147-39 175TH ST., JAMAICA, NY, 11434, USA (Type of address: Service of Process)
|