2020-07-13
|
2022-08-30
|
Address
|
9701 AVE D, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
|
2020-07-13
|
2022-08-30
|
Address
|
1325 FRANKLIN AVE / SUITE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
2006-06-20
|
2020-07-13
|
Address
|
1325 FRANKLIN AVE / SUITE 210, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
2004-09-09
|
2006-06-20
|
Address
|
1325 FRANKLIN AVE, STE 210, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
1996-08-06
|
2004-09-09
|
Address
|
1325 FRANKLIN AVE, STE 210, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
1996-08-06
|
2020-07-13
|
Address
|
777 BERRIMAN ST, BROOKLYN, NY, 11208, 5733, USA (Type of address: Chief Executive Officer)
|
1993-08-27
|
1996-08-06
|
Address
|
P.O. BOX 404, 60 CUTTER MILL ROAD, GREAT NECK, NY, 11022, USA (Type of address: Service of Process)
|
1993-08-27
|
1996-08-06
|
Address
|
9701 AVENUE D, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
|
1993-02-25
|
1993-08-27
|
Address
|
P.O. BOX 404, SIXTY CUTTER MILL ROAD, GREAT NECK, NY, 11022, USA (Type of address: Service of Process)
|
1993-02-25
|
2004-09-09
|
Address
|
182 SURREY COMMONS, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
|
1993-02-25
|
1993-08-27
|
Address
|
182 SURREY COMMONS, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
|
1988-07-05
|
1993-02-25
|
Address
|
60 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
1988-07-05
|
2022-04-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|