2024-01-22
|
2024-01-22
|
Address
|
97 PRINCETON STREET, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
|
2024-01-22
|
2024-01-22
|
Address
|
230 7TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2024-01-03
|
2024-01-22
|
Address
|
97 PRINCETON STREET, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
|
2024-01-03
|
2024-01-03
|
Address
|
97 PRINCETON STREET, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
|
2024-01-03
|
2024-01-03
|
Address
|
230 7TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2024-01-03
|
2024-01-22
|
Address
|
500 BI-COUNTY BLVD, FARMINGDALE, NY, 11596, USA (Type of address: Service of Process)
|
2024-01-03
|
2024-01-22
|
Address
|
230 7TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2024-01-03
|
2024-01-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2017-08-10
|
2024-01-03
|
Address
|
230 7TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2017-08-10
|
2024-01-03
|
Address
|
500 BI-COUNTY BLVD, SUITE 202N, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
|
1994-12-12
|
2017-08-10
|
Address
|
60 E. 42ND ST., SUITE 505, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
|
1994-12-12
|
2024-01-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|