2023-10-03
|
2023-10-03
|
Address
|
136-77 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
|
2023-10-03
|
2023-10-03
|
Address
|
77-00 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
|
2023-04-21
|
2023-10-03
|
Address
|
136-77 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
|
2023-04-21
|
2023-10-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-04-21
|
2023-04-21
|
Address
|
77-00 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
|
2023-04-21
|
2023-10-03
|
Address
|
136-77 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
|
2003-10-17
|
2023-04-21
|
Address
|
77-00 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
|
2001-10-09
|
2003-10-17
|
Address
|
77-01 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
|
1999-11-05
|
2003-10-17
|
Address
|
77-01 QUEENS BLVD., ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
|
1999-11-05
|
2001-10-09
|
Address
|
77-01 QUEENS BLVD., ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
|
1999-11-05
|
2023-04-21
|
Address
|
77-01 QUEENS BLVD., ELMHURST, NY, 11373, USA (Type of address: Service of Process)
|
1997-10-28
|
1999-11-05
|
Address
|
77-01 QUEENS BLVD., ELMHURST, NY, 11373, USA (Type of address: Service of Process)
|
1997-10-28
|
1999-11-05
|
Address
|
77-01 QUEENS BLVD., ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
|
1997-10-28
|
1999-11-05
|
Address
|
77-01 QUEENS BLVD., ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
|
1995-10-27
|
2023-04-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1995-10-27
|
1997-10-28
|
Address
|
77-01 QUEENS BLVD., ELMHURST, NY, 11373, USA (Type of address: Service of Process)
|