2023-08-07
|
2023-08-07
|
Address
|
46 LEGENDS CIRCLE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2023-08-07
|
2023-08-07
|
Address
|
135 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
|
2023-05-09
|
2023-08-07
|
Address
|
46 LEGENDS CIRCLE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2023-05-09
|
2023-05-09
|
Address
|
135 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
|
2023-05-09
|
2023-05-09
|
Address
|
46 LEGENDS CIRCLE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2023-05-09
|
2023-08-07
|
Address
|
135 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
|
2023-05-09
|
2023-08-07
|
Address
|
46 LEGENDS CIRCLE, MELVILLE, NY, 11747, USA (Type of address: Registered Agent)
|
2023-05-09
|
2023-08-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-05-09
|
2023-08-07
|
Address
|
135 Eileen Way, Syosset, NY, 11791, USA (Type of address: Service of Process)
|
2009-08-18
|
2023-05-09
|
Address
|
46 LEGENDS CIRCLE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2009-01-26
|
2023-05-09
|
Address
|
46 LEGENDS CIRCLE, MELVILLE, NY, 11747, USA (Type of address: Registered Agent)
|
2009-01-26
|
2023-05-09
|
Address
|
135 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
|
2009-01-15
|
2009-08-18
|
Address
|
135 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
|
2009-01-15
|
2009-01-26
|
Address
|
135 EILEEN WAY, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
|
2009-01-15
|
2009-08-18
|
Address
|
46 LEENDS CIRCLE, MELVILLE, NY, 00000, USA (Type of address: Chief Executive Officer)
|
2001-01-29
|
2009-01-15
|
Address
|
4 PINNACLE COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
|
1997-08-13
|
2001-01-29
|
Address
|
12 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
1997-08-13
|
2009-01-15
|
Address
|
12 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
|
1997-08-13
|
2009-01-15
|
Address
|
658 CARLLS PATH, DEER PARK, NY, 11729, 1632, USA (Type of address: Chief Executive Officer)
|
1996-05-29
|
1997-08-13
|
Address
|
658 CARLLS PATH, DEER PARK, NY, 11729, 1632, USA (Type of address: Service of Process)
|
1996-05-29
|
1997-08-13
|
Address
|
658 CARLLS PATH, DEER PARK, NY, 11729, 1632, USA (Type of address: Chief Executive Officer)
|
1996-05-29
|
1997-08-13
|
Address
|
RONJAN VAMA, 658 CARLLS PATH, DEER PARK, NY, 11729, 1632, USA (Type of address: Principal Executive Office)
|
1993-08-30
|
2023-05-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1993-08-30
|
1996-05-29
|
Address
|
5 CAMDEN PLACE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
|