2005-10-06
|
2005-10-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1000
|
2005-10-06
|
2005-10-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 150, Par value: 36232
|
2004-08-24
|
2015-01-06
|
Address
|
711 WESTCHESTER AVE, 4TH FL, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
|
2004-08-24
|
2015-01-06
|
Address
|
PATRICK BAUGIER, 711 WESTCHESTER AVE 4TH FL, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
|
2004-08-24
|
2015-01-06
|
Address
|
711 WESTCHESTER AVE, 4TH FL, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
|
2000-08-25
|
2004-08-24
|
Address
|
PATRICK BAUGIER, 1565 FRANKLIN AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
|
1998-07-09
|
2004-08-24
|
Address
|
1565 FRANKLIN AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
|
1998-07-09
|
2004-08-24
|
Address
|
1565 FRANKLIN AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
|
1998-07-09
|
2000-08-25
|
Address
|
WORMSER KIELY GALEF & JACOBS, 711 THIRD AVE 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1996-07-16
|
1998-07-09
|
Address
|
72 WASHINGTON AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
1993-03-19
|
1998-07-09
|
Address
|
% WORMSER KIELY GALEF & JACOBS, 711 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1993-03-19
|
1996-07-16
|
Address
|
109 PINE STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
1993-03-19
|
1998-07-09
|
Address
|
1565 FRANKLIN AVENUE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
|
1988-07-28
|
1993-03-19
|
Address
|
36 MAPLE PLACE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
|
1988-07-28
|
2005-10-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|