2025-02-04
|
2025-02-04
|
Address
|
585 STEWART AVE, STE 600, GARDEN CITY, NY, 11530, 4767, USA (Type of address: Chief Executive Officer)
|
2025-02-04
|
2025-02-04
|
Address
|
14 PINE DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
|
2024-12-20
|
2025-02-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-11-25
|
2024-12-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-11-25
|
2025-02-04
|
Address
|
c/o certilman balin adler & hyman, llp, 90 merrici avenue, 9th floor, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
|
2024-11-25
|
2025-02-04
|
Address
|
585 STEWART AVE, STE 600, GARDEN CITY, NY, 11530, 4767, USA (Type of address: Chief Executive Officer)
|
2024-11-15
|
2024-11-25
|
Address
|
90 merrick avenue, 9th floor, EAST MEADOW, NY, 11554, 4767, USA (Type of address: Service of Process)
|
2024-11-15
|
2024-11-25
|
Address
|
585 STEWART AVE, STE 600, GARDEN CITY, NY, 11530, 4767, USA (Type of address: Chief Executive Officer)
|
2024-10-25
|
2024-11-25
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-10-01
|
2024-11-15
|
Address
|
90 merrick avenue, 9th floor, EAST MEADOW, NY, 11554, 4767, USA (Type of address: Service of Process)
|
2024-10-01
|
2024-11-15
|
Address
|
585 STEWART AVE, STE 600, GARDEN CITY, NY, 11530, 4767, USA (Type of address: Chief Executive Officer)
|
2024-09-30
|
2024-10-25
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-09-20
|
2024-10-01
|
Address
|
585 STEWART AVE, STE 600, GARDEN CITY, NY, 11530, 4767, USA (Type of address: Service of Process)
|
2024-09-20
|
2024-11-15
|
Name
|
KG SOLDCO, LTD.
|
2024-09-20
|
2024-10-01
|
Address
|
585 STEWART AVE, STE 600, GARDEN CITY, NY, 11530, 4767, USA (Type of address: Chief Executive Officer)
|
2024-08-23
|
2024-09-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-11-16
|
2024-08-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-12-08
|
2024-09-20
|
Address
|
585 STEWART AVE, STE 600, GARDEN CITY, NY, 11530, 4767, USA (Type of address: Service of Process)
|
2002-12-05
|
2024-09-20
|
Address
|
585 STEWART AVE, STE 600, GARDEN CITY, NY, 11530, 4767, USA (Type of address: Chief Executive Officer)
|
2002-12-05
|
2020-12-08
|
Address
|
585 STEWART AVE, STE 600, GARDEN CITY, NY, 11530, 4767, USA (Type of address: Service of Process)
|
1998-12-23
|
2002-12-05
|
Address
|
200 GARDEN CITY PLAZA, SUITE 201, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
1998-12-23
|
2002-12-05
|
Address
|
200 GARDEN CITY PLAZA, SUITE 201, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
1998-12-23
|
2002-12-05
|
Address
|
200 GARDEN CITY PLAZA, SUITE 201, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
|
1996-12-17
|
1998-12-23
|
Address
|
100 GARDEN CITY PLZ, FIFTH FLOOR, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
1996-12-17
|
1998-12-23
|
Address
|
100 GARDEN CITY PLZ, FIFTH FLOOR, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
|
1996-07-17
|
1998-12-23
|
Address
|
100 GARDEN CITY PLAZA 5TH FL, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
1996-07-17
|
2024-09-20
|
Name
|
PACE PROFESSIONAL SERVICES, LTD.
|
1993-12-29
|
1996-12-17
|
Address
|
P.O. BOX 310, 120 MINEOLA BOULEVARD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
|
1993-12-29
|
1996-12-17
|
Address
|
P.O. BOX 310, 120 MINEOLA BOULEVARD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
|
1992-12-09
|
1996-07-17
|
Address
|
P.O. BOX 310, 120 MINEOLA BOULEVARD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
|
1992-12-09
|
1996-07-17
|
Name
|
KLG SERVICING INC.
|
1992-12-09
|
2022-11-16
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|