2024-04-01
|
2024-04-01
|
Address
|
179-22 149TH ROAD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
|
2024-04-01
|
2024-04-01
|
Address
|
147-45 FARMERS BLVD SUITE 203, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
|
2022-12-29
|
2024-04-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-01-07
|
2022-12-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2018-07-30
|
2024-04-01
|
Address
|
179-22 149TH ROAD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
|
2018-07-30
|
2024-04-01
|
Address
|
179-22 149TH ROAD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
|
2000-04-18
|
2018-07-30
|
Address
|
148-05 175TH ST, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
|
2000-04-18
|
2018-07-30
|
Address
|
148-05 175TH ST, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
|
2000-04-18
|
2018-07-30
|
Address
|
148-05 175TH ST, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
|
1996-05-09
|
2000-04-18
|
Address
|
144-29 156TH ST, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
|
1996-05-09
|
2000-04-18
|
Address
|
144-29 156TH ST, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
|
1996-05-09
|
2000-04-18
|
Address
|
144-29 156TH ST, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
|
1994-04-26
|
2022-01-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1994-04-26
|
1996-05-09
|
Address
|
144-29 156TH ST., JAMAICA, NY, 11434, USA (Type of address: Service of Process)
|