2007-05-09
|
2022-05-04
|
Address
|
25 PAGE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
|
2007-05-09
|
2022-05-04
|
Address
|
25 PAGE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
|
2005-06-20
|
2007-05-09
|
Address
|
25 PAGE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
|
2005-06-20
|
2007-05-09
|
Address
|
25 PAGE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
|
2003-03-21
|
2005-06-20
|
Address
|
131 RETFORD AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
|
2001-03-30
|
2003-03-21
|
Address
|
25 PAGE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
|
2001-03-30
|
2007-05-09
|
Address
|
25 PAGE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
|
1994-06-21
|
2001-03-30
|
Address
|
131 RETFORD AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
|
1994-06-21
|
2005-06-20
|
Address
|
131 RETFORD AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
|
1994-05-11
|
1994-06-21
|
Address
|
243 MAIN STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Principal Executive Office)
|
1994-05-11
|
1994-06-21
|
Address
|
243 MAIN STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
|
1994-05-11
|
2001-03-30
|
Address
|
243 MAIN STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)
|
1989-03-16
|
1994-05-11
|
Address
|
243 MAIN STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)
|
1989-03-16
|
2021-08-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|