2016-09-01
|
2020-09-01
|
Address
|
142 MINEOLA AVENUE, SUITE 2J, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
|
2012-09-06
|
2016-09-01
|
Address
|
142 MINEOLA AVENUE, SUITE 2J, ROSLYN, NY, 11577, USA (Type of address: Service of Process)
|
2010-09-30
|
2012-09-06
|
Address
|
142 MINEOLA AVENUE, ROSLYN, NY, 11577, USA (Type of address: Principal Executive Office)
|
2010-09-30
|
2012-09-06
|
Address
|
142 MINEOLA AVENUE, ROSLYN, NY, 11577, USA (Type of address: Chief Executive Officer)
|
2010-09-30
|
2012-09-06
|
Address
|
142 MINEOLA AVENUE, ROSLYN, NY, 11577, USA (Type of address: Service of Process)
|
2004-10-06
|
2010-09-30
|
Address
|
142 MINEOLA AVE, ROSLYN, NY, 11577, USA (Type of address: Service of Process)
|
2004-10-06
|
2010-09-30
|
Address
|
142 MINEOLA AVE, ROSLYN, NY, 11577, USA (Type of address: Principal Executive Office)
|
2004-10-06
|
2010-09-30
|
Address
|
142 MINEOLA AVE., ROSLYN, NY, 11577, USA (Type of address: Chief Executive Officer)
|
2000-10-23
|
2004-10-06
|
Address
|
1439 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
|
2000-10-23
|
2004-10-06
|
Address
|
1439 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
|
1998-10-29
|
2004-10-06
|
Address
|
16 PINE DRIVE NORTH, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
|
1998-10-29
|
2000-10-23
|
Address
|
25-30 163RD STREET, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
|
1998-10-29
|
2000-10-23
|
Address
|
25-30 163RD STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
|
1996-08-28
|
1998-10-29
|
Address
|
25-30 163RD ST, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
|
1996-08-28
|
1998-10-29
|
Address
|
25-30 163RD ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
|
1996-08-28
|
1998-10-29
|
Address
|
25-30 163RD ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
|
1995-06-28
|
1996-08-28
|
Address
|
PO BOX 36, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
|
1995-06-28
|
1996-08-28
|
Address
|
25-30 163 STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
|
1995-06-28
|
1996-08-28
|
Address
|
25-30 163 STREET, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
|
1964-09-16
|
1995-06-28
|
Address
|
P.O. BOX 36, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
|