2024-06-28
|
2024-06-28
|
Address
|
805 N. WHITTINGTON PKWY, LOUISVILLE, KY, 40222, USA (Type of address: Chief Executive Officer)
|
2024-06-28
|
2024-06-28
|
Address
|
805 N WHITTINGTON PKWY, LOUISVILLE, KY, 40222, USA (Type of address: Chief Executive Officer)
|
2023-08-17
|
2024-06-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-05-05
|
2023-08-17
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-06-26
|
2024-06-28
|
Address
|
805 N WHITTINGTON PKWY, LOUISVILLE, KY, 40222, USA (Type of address: Chief Executive Officer)
|
2020-06-26
|
2024-06-28
|
Address
|
80 STATE STREET, ALBANY, KY, 12207, USA (Type of address: Service of Process)
|
2017-06-06
|
2020-06-26
|
Address
|
1901 CAMPUS PLACE, LOUISVILLE, KY, 40299, USA (Type of address: Service of Process)
|
2017-06-06
|
2024-06-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2017-04-21
|
2020-06-26
|
Address
|
1901 CAMPUS PLACE, LOUISVILLE, KY, 40299, USA (Type of address: Chief Executive Officer)
|
2017-04-21
|
2020-06-26
|
Address
|
1901 CAMPUS PLACE, LOUISVILLE, KY, 40299, USA (Type of address: Principal Executive Office)
|
2013-08-19
|
2017-04-21
|
Address
|
1981 MARCUS AVE, STE 225, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
|
2011-04-14
|
2013-08-19
|
Address
|
1981 MARCUS AVE, STE 225, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
|
2011-04-14
|
2017-04-21
|
Address
|
1981 MARCUS AVE, STE 225, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
|
2011-04-14
|
2017-06-06
|
Address
|
1981 MARCUS AVE, STE 225, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
|
2010-02-17
|
2011-04-14
|
Address
|
1981 MARCUS AVENUE STE 225, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
|
1998-06-11
|
2011-04-14
|
Address
|
32-21 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Principal Executive Office)
|
1998-06-11
|
2011-04-14
|
Address
|
44 BISMARK AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
|
1995-04-07
|
2010-02-17
|
Address
|
32-21 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
|
1995-04-07
|
1998-06-11
|
Address
|
32-21 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Principal Executive Office)
|
1995-04-07
|
1998-06-11
|
Address
|
HARSHADKUMAR PATEL, 32-21 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
|
1964-06-16
|
1995-04-07
|
Address
|
10-31 BEACH 30TH ST., FAR ROCKAWAY, NY, USA (Type of address: Service of Process)
|
1964-06-16
|
2023-05-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|