2024-12-18
|
2024-12-18
|
Address
|
3100 47TH AVENE, SUITE 3100, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2018-04-02
|
2024-12-18
|
Address
|
3546 74 STREET, APT. 206, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
|
2016-04-01
|
2018-04-02
|
Address
|
3100 47TH AVENUE, SUITE 3100, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2016-04-01
|
2024-12-18
|
Address
|
3100 47TH AVENE, SUITE 3100, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2006-04-14
|
2016-04-01
|
Address
|
5 COURT SQ, STE 202, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2006-04-14
|
2016-04-01
|
Address
|
5 COURT SQ, STE 202, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2000-04-13
|
2006-04-14
|
Address
|
5 COURT SQUARE, SUITE 202, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2000-04-13
|
2006-04-14
|
Address
|
5 COURT SQUARE, SUITE 202, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
|
1998-09-08
|
2006-04-14
|
Address
|
5 COURT SQUARE, SUITE 202, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
1998-09-08
|
2000-04-13
|
Address
|
5 COURT SQUARE, SUITE 202, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
1998-09-08
|
2000-04-13
|
Address
|
5 COURT SQUARE, SUITE 202, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
|
1996-04-08
|
2024-12-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1996-04-08
|
1998-09-08
|
Address
|
433 HAMILTON AVENUE, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
|