2024-03-07
|
2024-03-07
|
Address
|
303 MERRICK ROAD, SUITE 506, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
|
2020-12-09
|
2024-03-07
|
Address
|
303 MERRICK ROAD, SUITE 506, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
|
2008-12-04
|
2024-03-07
|
Address
|
303 MERRICK ROAD, SUITE 506, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
|
2008-12-04
|
2020-12-09
|
Address
|
303 MERRICK ROAD, SUITE 506, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
|
2006-11-30
|
2008-12-04
|
Address
|
303 MERRICK ROAD / SUITE 506, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
|
2006-11-30
|
2008-12-04
|
Address
|
303 MERRICK ROAD / SUITE 506, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
|
2006-11-30
|
2008-12-04
|
Address
|
303 MERRICK ROAD / SUITE 506, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
|
2005-01-14
|
2006-11-30
|
Address
|
303 MERRICK RD, STE 506, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
|
2005-01-14
|
2006-11-30
|
Address
|
303 MERRICK RD, STE 506, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
|
2005-01-14
|
2006-11-30
|
Address
|
303 MERRICK RD, STE 506, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
|
1993-01-21
|
2005-01-14
|
Address
|
60 CUTTER MILL RD, SUITE 512, GREAT NECK, NY, 11021, 3104, USA (Type of address: Service of Process)
|
1993-01-21
|
2005-01-14
|
Address
|
60 CUTTER MILL RD, SUITE 512, GREAT NECK, NY, 11021, 3104, USA (Type of address: Chief Executive Officer)
|
1993-01-21
|
2005-01-14
|
Address
|
60 CUTTER MILL RD, SUITE 512, GREAT NECK, NY, 11021, 3104, USA (Type of address: Principal Executive Office)
|
1988-12-13
|
2024-03-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1988-12-13
|
1993-01-21
|
Address
|
60 CUTTERMILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|