2025-01-04
|
2025-01-04
|
Address
|
1975 LINDEN BLVD., SUITE LL-1, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
|
2024-12-23
|
2025-01-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-12-23
|
2025-01-04
|
Address
|
1975 LINDEN BLVD., SUITE LL-1, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
|
2024-12-23
|
2024-12-23
|
Address
|
1975 LINDEN BLVD., SUITE LL-1, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
|
2024-12-23
|
2025-01-04
|
Address
|
1975 LINDEN BLVD., SUITE LL-1, ELMONT, NY, 11003, USA (Type of address: Service of Process)
|
2021-01-04
|
2024-12-23
|
Address
|
1975 LINDEN BLVD., SUITE LL-1, ELMONT, NY, 11003, USA (Type of address: Service of Process)
|
2017-01-03
|
2021-01-04
|
Address
|
1975 LINDEN BLVD., SUITE LL-1, ELMONT, NY, 11003, USA (Type of address: Service of Process)
|
2017-01-03
|
2024-12-23
|
Address
|
1975 LINDEN BLVD., SUITE LL-1, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
|
2003-01-17
|
2017-01-03
|
Address
|
1975 LINDEN BLVD., SUITE 109, ELMONT, NY, 11003, USA (Type of address: Service of Process)
|
2003-01-17
|
2017-01-03
|
Address
|
1975 LINDEN BLVD., SUITE 109, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
|
2003-01-17
|
2017-01-03
|
Address
|
1975 LINDEN BLVD., SUITE 109, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
|
1997-05-07
|
2003-01-17
|
Address
|
105 BENNINGTON AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
|
1997-05-07
|
2003-01-17
|
Address
|
105 BENNINGTON AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
|
1997-05-07
|
2003-01-17
|
Address
|
105 BENNINGTON AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
|
1995-01-23
|
2024-12-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1995-01-23
|
1997-05-07
|
Address
|
45 EAST BROADWAY / APT. 7, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
|