2024-11-01
|
2024-11-01
|
Address
|
55 JERICHO TPKE, STE 202, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
|
2024-11-01
|
2024-11-01
|
Address
|
101 RICHARDSON STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
|
2023-10-24
|
2024-11-01
|
Address
|
101 RICHARDSON STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
|
2023-10-24
|
2023-10-24
|
Address
|
101 RICHARDSON STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
|
2023-10-24
|
2024-11-01
|
Address
|
55 JERICHO TPKE, STE 202, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
|
2023-10-24
|
2024-11-01
|
Address
|
101 Richardson Street, Brooklyn, NY, 11211, USA (Type of address: Service of Process)
|
2023-10-24
|
2023-10-24
|
Address
|
55 JERICHO TPKE, STE 202, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
|
2023-10-24
|
2024-11-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
2019-05-17
|
2023-10-24
|
Address
|
55 JERICHO TPKE, STE 202, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
|
2018-11-02
|
2019-05-17
|
Address
|
5 SHORE PARK RD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
|
2018-11-02
|
2023-10-24
|
Address
|
ATTORNEYS AT LAW, 55 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
|
2015-02-23
|
2018-11-02
|
Address
|
ATTORNEYS AT LAW, 47 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
|
2015-02-23
|
2018-11-02
|
Address
|
5 SHORE PARK RD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
|
2015-02-23
|
2019-05-17
|
Address
|
5 SHORE PARK RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
|
2014-11-03
|
2015-02-23
|
Address
|
47 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
|
2014-11-03
|
2015-02-23
|
Address
|
!98 COUNTY ROUTE 12, WINDHAM, NY, 12496, USA (Type of address: Principal Executive Office)
|
2014-11-03
|
2015-02-23
|
Address
|
198 COUNTY ROUTE 12, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
|
2010-08-19
|
2014-11-03
|
Address
|
5 SHORE PARK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
|
2008-10-24
|
2010-08-19
|
Address
|
100 GARDEN CITY PLZ, STE 408, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
2007-02-05
|
2023-10-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
2001-11-02
|
2008-10-24
|
Address
|
100 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
2001-11-02
|
2014-11-03
|
Address
|
5 SHORE PARK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
|
2001-11-02
|
2014-11-03
|
Address
|
5 SHORE PARK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
|
1994-11-03
|
2007-02-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1994-11-03
|
2001-11-02
|
Address
|
300 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
|