2024-02-13
|
2025-03-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-01-16
|
2024-01-16
|
Address
|
11 SUNRISE PLAZA, 200, VALLEY STREAM, NY, 11580, 6124, USA (Type of address: Chief Executive Officer)
|
2024-01-16
|
2024-02-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-01-16
|
2024-01-16
|
Address
|
11 SUNRISE PLAZA, 200, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
|
2023-06-14
|
2024-01-16
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-02-16
|
2023-06-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-12-21
|
2023-02-16
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-04-01
|
2022-12-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-07-15
|
2022-04-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2019-03-11
|
2024-01-16
|
Address
|
11 SUNRISE PLAZA, SUITE 200, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
|
2016-10-05
|
2024-01-16
|
Address
|
11 SUNRISE PLAZA, 200, VALLEY STREAM, NY, 11580, 6124, USA (Type of address: Chief Executive Officer)
|
2016-10-05
|
2019-03-11
|
Address
|
11 SUNRISE PLAZA, SUITE 200, VALLEY STREAM, NY, 11580, 6124, USA (Type of address: Service of Process)
|
2014-11-06
|
2016-10-05
|
Address
|
11 SUNRISE PLAZA, 200, VALLEY STREAM, NY, 11580, 6124, USA (Type of address: Service of Process)
|
2014-11-06
|
2016-10-05
|
Address
|
11 SUNRISE PLAZA, 200, VALLEY STREAM, NY, 11580, 6124, USA (Type of address: Chief Executive Officer)
|
2006-10-02
|
2014-11-06
|
Address
|
175 N CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
|
2006-10-02
|
2014-11-06
|
Address
|
175 N CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
|
2006-10-02
|
2014-11-06
|
Address
|
175 N CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
|
2003-03-06
|
2006-10-02
|
Address
|
175 NORTH CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
|
2003-03-06
|
2006-10-02
|
Address
|
175 NORTH CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
|
2003-03-06
|
2006-10-02
|
Address
|
175 NORTH CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
|
1993-12-08
|
2003-03-06
|
Address
|
82-01 ROCKAWAY BOULEVARD, OZONE PARK, NY, 11416, 1233, USA (Type of address: Service of Process)
|
1992-12-18
|
2003-03-06
|
Address
|
82-01 ROCKAWAY BLVD., OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
|
1992-12-18
|
2003-03-06
|
Address
|
82-01 ROCKAWAY BLVD., OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
|
1990-11-08
|
1990-12-03
|
Name
|
CASTIR MANAGEMENT CORP.
|
1990-10-29
|
2021-07-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1990-10-29
|
1993-12-08
|
Address
|
82-01 ROCKAWAY BLVD., OZONE PARK, NY, 11416, 1233, USA (Type of address: Service of Process)
|
1990-10-29
|
1990-11-08
|
Name
|
LEEMAR MANAGEMENT CORP.
|