2025-02-04
|
2025-02-04
|
Address
|
202 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
|
2023-10-11
|
2025-02-04
|
Address
|
202 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
|
2023-10-11
|
2025-02-04
|
Address
|
202 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
|
2023-10-11
|
2023-10-11
|
Address
|
202 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
|
2023-10-11
|
2025-02-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2018-11-26
|
2023-10-11
|
Address
|
202 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
|
2018-11-26
|
2023-10-11
|
Address
|
202 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
|
1999-03-09
|
2018-11-26
|
Address
|
378 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
1999-03-09
|
2018-11-26
|
Address
|
378 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
|
1999-03-09
|
2018-11-26
|
Address
|
378 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
|
1993-04-19
|
1999-03-09
|
Address
|
3379 SHORE PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
|
1993-04-19
|
1999-03-09
|
Address
|
3379 SHORE PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
|
1993-04-19
|
1999-03-09
|
Address
|
178-07 EDGERTON ROAD, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
|
1989-02-08
|
1993-04-19
|
Address
|
3379 SHORE PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
|
1989-02-08
|
2023-10-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|