2024-03-01
|
2024-03-01
|
Address
|
900 WALT WHITMAN ROAD, LL 14, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2024-03-01
|
2024-03-01
|
Address
|
33 WALT WHITMAN RD, STE 133, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
|
2008-04-01
|
2024-03-01
|
Address
|
33 WALT WHITMAN RD, STE 133, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
|
2008-04-01
|
2024-03-01
|
Address
|
33 WALT WHITMAN RD, STE 133, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
|
2004-05-06
|
2008-04-01
|
Address
|
43-15 11TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
|
2000-04-10
|
2008-04-01
|
Address
|
43-15 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2000-04-10
|
2008-04-01
|
Address
|
43-15 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2000-04-10
|
2004-05-06
|
Address
|
11 SHELLEY COURT, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
|
1993-08-02
|
2000-04-10
|
Address
|
43-15 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
|
1993-08-02
|
2000-04-10
|
Address
|
11 SHELLEY COURT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
1993-08-02
|
2000-04-10
|
Address
|
43-15 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
1990-03-19
|
1993-08-02
|
Address
|
83 CANAL ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)
|
1990-03-19
|
2024-03-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|