2024-06-01
|
2024-06-01
|
Address
|
998C OLD COUNTRY ROAD, #334, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2024-06-01
|
2024-06-01
|
Address
|
255 EXECUTIVE DR, STE 215, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2024-06-01
|
2024-06-01
|
Address
|
255 EXECUTIVE DR, STE 205, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2023-04-09
|
2023-04-09
|
Address
|
255 EXECUTIVE DR, STE 205, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2023-04-09
|
2024-06-01
|
Address
|
255 EXECUTIVE DR, STE 215, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2023-04-09
|
2024-06-01
|
Address
|
255 EXECUTIVE DRIVE, STE 215, Plainview, NY, 11803, USA (Type of address: Service of Process)
|
2023-04-09
|
2024-06-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-04-09
|
2024-06-01
|
Address
|
255 EXECUTIVE DR, STE 205, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2023-04-09
|
2023-04-09
|
Address
|
255 EXECUTIVE DR, STE 215, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2008-07-08
|
2023-04-09
|
Address
|
255 EXECUTIVE DR, STE 205, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|
2008-07-08
|
2023-04-09
|
Address
|
255 EXECUTIVE DR, STE 205, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2001-03-07
|
2008-07-08
|
Address
|
99 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
|
2001-03-07
|
2008-07-08
|
Address
|
99 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
|
2000-10-25
|
2008-07-08
|
Address
|
99 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
|
1990-06-11
|
2000-10-25
|
Address
|
213-02 75TH AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
|
1990-06-11
|
2023-04-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|