2025-01-06
|
2025-01-06
|
Address
|
235 NASSAU BOULEVARD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
2022-02-17
|
2025-01-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-01-04
|
2025-01-06
|
Address
|
235 NASSAU BOULEVARD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
2016-09-14
|
2025-01-06
|
Address
|
235 NASSAU BOULEVARD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
2016-09-14
|
2021-01-04
|
Address
|
235 NASSAU BOULEVARD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
2001-02-16
|
2016-09-14
|
Address
|
1090 HANCOCK AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
|
2001-02-16
|
2016-09-14
|
Address
|
1090 HANCOCK AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
|
2001-02-16
|
2016-09-14
|
Address
|
1090 HANCOCK AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
|
1999-01-20
|
2001-02-16
|
Address
|
31 CAMBRIDGE AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
|
1993-03-02
|
2001-02-16
|
Address
|
31 CAMBRIDGE AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
1993-03-02
|
2001-02-16
|
Address
|
31 CAMBRIDGE AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
1993-03-02
|
1999-01-20
|
Address
|
31 CAMBRIDGE AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
|
1991-01-02
|
2022-02-17
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1991-01-02
|
1993-03-02
|
Address
|
131 EAST FAIRVIEW AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
|