2024-08-13
|
2024-08-13
|
Address
|
1229 BROADWAY, SUITE 110, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
|
2022-05-09
|
2024-08-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-02-11
|
2024-08-13
|
Address
|
1229 BROADWAY, SUITE 110, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
|
2022-02-11
|
2024-08-13
|
Address
|
1229 BROADWAY, SUITE 110, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
|
2022-02-09
|
2022-05-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-01-13
|
2022-02-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2012-05-03
|
2022-02-11
|
Address
|
1229 BROADWAY, SUITE 110, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
|
2012-05-03
|
2022-02-11
|
Address
|
1229 BROADWAY, SUITE 110, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
|
1998-04-23
|
2012-05-03
|
Address
|
SEYMOUR MOSKOWITZ, 1229 BROADWAY, HEWLETT, NY, 11557, 9999, USA (Type of address: Service of Process)
|
1996-05-02
|
2012-05-03
|
Address
|
1229 BROADWAY, HEWLETT, NY, 11557, 9999, USA (Type of address: Principal Executive Office)
|
1996-05-02
|
1998-04-23
|
Address
|
%SEYMOUR MOSKOWITZ, 1229 BROADWAY, HEWLETT, NY, 11557, 9999, USA (Type of address: Service of Process)
|
1995-04-06
|
1996-05-02
|
Address
|
% SEYMOUR MOSKOWITZ, 1129 BROADWAY, HEWLETT, NY, 11557, 9999, USA (Type of address: Service of Process)
|
1995-04-06
|
2012-05-03
|
Address
|
1229 BROADWAY, HEWLETT, NY, 11557, 9999, USA (Type of address: Chief Executive Officer)
|
1995-04-06
|
1996-05-02
|
Address
|
1129 BROADWAY, HEWLETT, NY, 11557, 9999, USA (Type of address: Principal Executive Office)
|
1958-05-05
|
2022-01-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1958-05-05
|
1995-04-06
|
Address
|
135 EASTERN PARKWAY, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
|