2023-09-01
|
2023-09-01
|
Address
|
30 MONROE STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
|
2023-09-01
|
2023-09-01
|
Address
|
250-60 42ND AVENUE, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
|
2023-07-31
|
2023-07-31
|
Address
|
30 MONROE STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
|
2023-07-31
|
2023-09-01
|
Address
|
250-60 42ND AVENUE, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
|
2023-07-31
|
2023-09-01
|
Address
|
30 MONROE STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
|
2023-07-31
|
2023-09-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-07-31
|
2023-09-01
|
Address
|
30 Monroe Street, Port Washington, NY, 11050, USA (Type of address: Service of Process)
|
2023-07-31
|
2023-07-31
|
Address
|
250-60 42ND AVENUE, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
|
1993-09-23
|
2023-07-31
|
Address
|
250-60 42ND AVENUE, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)
|
1993-09-23
|
2023-07-31
|
Address
|
250-60 42ND AVENUE, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
|
1993-05-05
|
1993-09-23
|
Address
|
43-20 222 STREET, # 3, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
|
1993-05-05
|
1993-09-23
|
Address
|
43-20 222 STREET, # 3, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
|
1993-05-05
|
1993-09-23
|
Address
|
43-20 222 STREET, # 3, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
|
1987-09-11
|
2023-07-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1987-09-11
|
1993-05-05
|
Address
|
77-47 250TH STREET, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)
|