2024-02-15
|
2024-02-15
|
Address
|
2028 SANTA ANITA AVE, UNIT A, SOUTH EL MONTE, CA, 91733, USA (Type of address: Chief Executive Officer)
|
2024-02-15
|
2024-02-15
|
Address
|
25 SOUTH SERVICE RD, STE 220, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
|
2019-08-29
|
2024-02-15
|
Address
|
1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
|
2011-05-27
|
2024-02-15
|
Address
|
25 SOUTH SERVICE RD, STE 220, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
|
2011-05-27
|
2019-08-29
|
Address
|
25 SOUTH SERVICE RD, STE 220, JERICHO, NY, 11753, USA (Type of address: Service of Process)
|
2007-04-23
|
2011-05-27
|
Address
|
17 DUPONT ST, UNIT C, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
|
2007-04-23
|
2011-05-27
|
Address
|
17 DUPONT ST, UNIT C, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2007-04-23
|
2011-05-27
|
Address
|
17 DUPONT ST, UNIT C, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|
2005-09-30
|
2007-04-23
|
Address
|
17 DUPONT ST UNIT C, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
|
2005-09-30
|
2007-04-23
|
Address
|
17 DUPONT ST UNIT C, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|
2005-09-30
|
2007-04-23
|
Address
|
1585 EMERALD LANE, DIAMOND BAR, CA, 91765, USA (Type of address: Chief Executive Officer)
|
2005-05-23
|
2005-09-30
|
Address
|
17 DUPONT ST STE C, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|
2003-05-08
|
2005-09-30
|
Address
|
1903 COURT N. DR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2001-06-15
|
2005-09-30
|
Address
|
380 SMITH ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
|
2001-06-15
|
2003-05-08
|
Address
|
43 MILLER BLVD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
|
2001-06-15
|
2005-05-23
|
Address
|
380 SMITH ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
|
1999-04-29
|
2001-06-15
|
Address
|
2000 SHAMES DR., WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
|
1999-04-29
|
2001-06-15
|
Address
|
43 MILLER BLVD., SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
|
1999-04-29
|
2001-06-15
|
Address
|
2000 SHAMES DR., WESTBURY, NY, 11590, USA (Type of address: Service of Process)
|
1995-09-11
|
1999-04-29
|
Address
|
10 LUCILLE DR, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
|
1995-09-11
|
1999-04-29
|
Address
|
510 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
|
1993-05-03
|
1999-04-29
|
Address
|
14 SARINA DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
|
1993-05-03
|
2024-02-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|