2025-03-27
|
2025-03-27
|
Address
|
51 ESTATES TERRACE NORTH, MANHASSET, NY, 11030, 4035, USA (Type of address: Chief Executive Officer)
|
2025-03-27
|
2025-03-27
|
Address
|
51 ESTATES TERRACE NORTH, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
|
2024-12-16
|
2025-03-27
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
2022-02-01
|
2024-12-16
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
2021-09-20
|
2022-02-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
2021-08-23
|
2021-08-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
2021-08-23
|
2021-09-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
2020-10-01
|
2025-03-27
|
Address
|
DR SAMUEL S HYMOWITZ, 51 ESTATES TERRACE NORTH, MANHASSET, NY, 11030, 4035, USA (Type of address: Service of Process)
|
2012-10-22
|
2020-10-01
|
Address
|
DR SAMUEL S HYMOWITZ, 51 ESTATES TERRACE NORTH, MANHASSET, NY, 11030, 4035, USA (Type of address: Service of Process)
|
2012-10-22
|
2016-10-04
|
Address
|
541 ESTATES TERRACE NORTH, MANHASSET, NY, 11030, 4035, USA (Type of address: Principal Executive Office)
|
2012-10-22
|
2025-03-27
|
Address
|
51 ESTATES TERRACE NORTH, MANHASSET, NY, 11030, 4035, USA (Type of address: Chief Executive Officer)
|
2010-10-19
|
2012-10-22
|
Address
|
45 BLUEBIRD HILL COURT, MANHASSET, NY, 11030, 4021, USA (Type of address: Principal Executive Office)
|
2010-10-19
|
2012-10-22
|
Address
|
C/O DR SAMUEL S HYMOWITZ, 45 BLUEBIRD HILL COURT, MANHASSET, NY, 11030, 4021, USA (Type of address: Service of Process)
|
2010-10-19
|
2012-10-22
|
Address
|
45 BLUEBIRD HILL COURT, MANHASSET, NY, 11030, 4021, USA (Type of address: Chief Executive Officer)
|
1998-11-04
|
2010-10-19
|
Address
|
82 DUCK POND DRIVE, MANHASSET, NY, 11030, 4031, USA (Type of address: Chief Executive Officer)
|
1998-11-04
|
2010-10-19
|
Address
|
82 DUCK POND DRIVE, MANHASSET, NY, 11030, 4031, USA (Type of address: Principal Executive Office)
|
1998-11-04
|
2010-10-19
|
Address
|
C/O DR SAMUEL S HYMOWITZ, 82 DUCK POND DRIVE, MANHASSET, NY, 11030, 4031, USA (Type of address: Service of Process)
|
1996-10-10
|
1998-11-04
|
Address
|
%DR SAMUEL S HYMOWITZ, 113 DOVE HILL DR, MANHASSET, NY, 11030, 4025, USA (Type of address: Service of Process)
|
1996-10-10
|
1998-11-04
|
Address
|
113 DOVE HILL DR, MANHASSET, NY, 11030, 4025, USA (Type of address: Chief Executive Officer)
|
1993-10-12
|
1996-10-10
|
Address
|
LAKE SUCCESS MEDICAL CENTER, 1300 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
|
1993-10-12
|
1996-10-10
|
Address
|
SAMUEL HYMOWITZ, 1300 UNION TURNPIKE, SUITE 101, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
|
1993-10-12
|
1998-11-04
|
Address
|
73-24 195TH STREET, FRESH MEADOWS, NY, 11366, USA (Type of address: Principal Executive Office)
|
1992-10-15
|
1993-10-12
|
Address
|
1300 UNION TURNPIKE, NEW HYDE PARK, NY, 11024, USA (Type of address: Service of Process)
|
1992-10-15
|
2021-08-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|