2025-03-11
|
2025-03-11
|
Address
|
210 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2024-04-26
|
2025-03-11
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2024-04-26
|
2025-03-11
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2024-04-26
|
2024-04-26
|
Address
|
210 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2024-04-26
|
2025-03-11
|
Address
|
210 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2024-04-25
|
2025-03-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 2020, Par value: 0
|
2023-03-15
|
2024-04-26
|
Address
|
210 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|
2023-03-15
|
2024-04-25
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 2020, Par value: 0
|
2023-03-15
|
2023-03-15
|
Address
|
210 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2023-03-15
|
2024-04-26
|
Address
|
210 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2021-11-12
|
2023-03-15
|
Address
|
210 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|
2021-11-12
|
2023-03-15
|
Address
|
210 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2021-11-10
|
2023-03-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 2020, Par value: 0
|
2021-10-05
|
2021-11-12
|
Address
|
210 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|
2021-10-05
|
2021-11-12
|
Address
|
210 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2021-10-04
|
2021-11-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 2020, Par value: 0
|
2007-01-26
|
2021-10-05
|
Address
|
210 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2007-01-26
|
2021-10-05
|
Address
|
210 EXPRESS ST, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|
1993-09-15
|
2007-01-26
|
Address
|
45 ONGLEY STREET, PO BOX 1100, ROCKVILLE CENTRE, NY, 11571, 1100, USA (Type of address: Chief Executive Officer)
|
1993-09-15
|
2007-01-26
|
Address
|
45 ONGLEY STREET, PO BOX 1100, ROCKVILLE CENTRE, NY, 11571, 1100, USA (Type of address: Principal Executive Office)
|
1993-09-15
|
2007-01-26
|
Address
|
1800 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
|
1982-12-13
|
1993-09-15
|
Address
|
1800 BELLMORE AVE., BELLMORE, NY, 11710, USA (Type of address: Service of Process)
|
1965-03-08
|
1982-12-13
|
Address
|
2 EAST 45TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1965-03-08
|
2021-10-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|