2024-05-01
|
2024-05-01
|
Address
|
3 ROCHAMBEAU DRIVE, APT #F, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
|
2024-05-01
|
2024-05-01
|
Address
|
1551 FRANKLIN AVENUE, 3RD FLOOR, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
|
2020-05-15
|
2024-05-01
|
Address
|
3 ROCHAMBEAU DRIVE APT #F, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
|
2016-10-21
|
2024-05-01
|
Address
|
3 ROCHAMBEAU DRIVE, APT #F, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
|
2004-06-23
|
2016-10-21
|
Address
|
440 N SYRACUSE AVE, N. MASSAPEQUA, NY, 11758, 2028, USA (Type of address: Principal Executive Office)
|
2004-06-23
|
2016-10-21
|
Address
|
440 N SYRACUSE AVE, N. MASSAPEQUA, NY, 11758, 2028, USA (Type of address: Chief Executive Officer)
|
2004-06-23
|
2020-05-15
|
Address
|
440 N SYRACUSE AVE, N. MASSAPEQUA, NY, 11758, 2028, USA (Type of address: Service of Process)
|
1995-06-13
|
2004-06-23
|
Address
|
3619 MARJORIE LANE, SEAFORD, NY, 11783, 7431, USA (Type of address: Principal Executive Office)
|
1995-06-13
|
2004-06-23
|
Address
|
3619 MARJORIE LANE, SEAFORD, NY, 11783, 7431, USA (Type of address: Chief Executive Officer)
|
1995-06-13
|
2004-06-23
|
Address
|
3619 MARJORIE LANE, SEAFORD, NY, 11783, 7431, USA (Type of address: Service of Process)
|
1992-05-29
|
1995-06-13
|
Address
|
80-02 KEW GARDENS ROAD, #1040, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
|
1992-05-29
|
2024-05-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|