2025-01-08
|
2025-01-08
|
Address
|
43-20 35TH STREEET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2025-01-08
|
2025-01-08
|
Address
|
60-45 75TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
|
2024-01-23
|
2025-01-08
|
Address
|
43-20 35TH STREEET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2024-01-23
|
2024-01-23
|
Address
|
60-45 75TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
|
2024-01-23
|
2025-01-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-01-23
|
2024-01-23
|
Address
|
43-20 35TH STREEET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2024-01-23
|
2025-01-08
|
Address
|
60-45 75TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
|
2024-01-23
|
2025-01-08
|
Address
|
43-20 35TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2010-07-13
|
2024-01-23
|
Address
|
60-45 75TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
|
2001-01-25
|
2010-07-13
|
Address
|
49 WINNABAGO RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
|
1995-04-06
|
2024-01-23
|
Address
|
40-09 21ST STREET, LONG ISLAND CITY, NY, 11101, 3502, USA (Type of address: Service of Process)
|
1995-04-06
|
2001-01-25
|
Address
|
33 GARD AVENUE, YONKERS, NY, 10708, USA (Type of address: Chief Executive Officer)
|
1995-04-06
|
2010-07-13
|
Address
|
49 WINNABAGO ROAD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
|
1961-01-04
|
2024-01-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1961-01-04
|
1995-04-06
|
Address
|
1554 THIRD AVE., NEW YORK, NY, 10128, USA (Type of address: Service of Process)
|