2024-05-07
|
2024-05-07
|
Address
|
162-16 UNION TPKE, STE 303, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
|
2022-02-11
|
2024-05-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2012-06-05
|
2024-05-07
|
Address
|
162-16 UNION TPKE, STE 303, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
|
2012-06-05
|
2024-05-07
|
Address
|
162-16 UNION TPKE, STE 303, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
|
2010-04-28
|
2012-06-05
|
Address
|
185-08 UNION TURNPIKE, STE 101, FRESH MEADOWS, NY, 11366, USA (Type of address: Principal Executive Office)
|
2010-04-28
|
2012-06-05
|
Address
|
185-08 UNION TURNPIKE, STE 101, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
|
2010-04-28
|
2012-06-05
|
Address
|
185-08 UNION TURNPIKE, STE 101, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
|
2000-05-12
|
2010-04-28
|
Address
|
185-08 UNION TURNPIKE STE 105, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
|
2000-05-12
|
2010-04-28
|
Address
|
185-08 UNION TURNPIKE STE 105, FRESH MEADOWS, NY, 11366, USA (Type of address: Principal Executive Office)
|
2000-05-12
|
2010-04-28
|
Address
|
185-08 UNION TURNPIKE STE 105, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
|
1998-04-14
|
2000-05-12
|
Address
|
79-07 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)
|
1998-04-14
|
2000-05-12
|
Address
|
79-07 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
|
1996-04-05
|
2000-05-12
|
Address
|
7907 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
|
1996-04-05
|
2022-02-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|