2024-08-26
|
2024-08-26
|
Address
|
534 BROADHOLLOW RD, STE 301, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2024-08-26
|
2024-08-26
|
Address
|
27 BRANWOOD CT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
|
2023-04-24
|
2024-08-26
|
Address
|
534 BROADHOLLLOW RD, STE 301, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|
2023-04-24
|
2024-08-26
|
Address
|
534 BROADHOLLOW RD, STE 301, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2023-04-24
|
2024-08-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-04-24
|
2023-04-24
|
Address
|
534 BROADHOLLOW RD, STE 301, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2013-12-26
|
2023-04-24
|
Address
|
ATTN: IGOR BILEWICH, ESQ., 300 GARDEN CITY PLAZA, 5TH FL, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
2012-08-24
|
2023-04-24
|
Address
|
534 BROADHOLLOW RD, STE 301, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2012-04-13
|
2013-12-26
|
Address
|
534 BROADHOLLOW ROAD, STE 301, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|
2006-08-03
|
2012-04-13
|
Address
|
225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|
2006-08-03
|
2012-08-24
|
Address
|
225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2006-08-03
|
2012-08-24
|
Address
|
225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
|
2002-07-09
|
2006-08-03
|
Address
|
225 OLD COUNTRY RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|
2002-07-09
|
2006-08-03
|
Address
|
225 OLD COUNTRY RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2002-07-09
|
2006-08-03
|
Address
|
225 OLD COUNTRY RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
|
2000-07-28
|
2002-07-09
|
Address
|
90 MERRICK AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
|
2000-07-28
|
2002-07-09
|
Address
|
90 MERRICK AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
|
2000-07-28
|
2002-07-09
|
Address
|
90 MERRICK AVE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
|
1996-07-31
|
2023-04-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1996-07-31
|
2000-07-28
|
Address
|
P.C., EAB PLAZA, WEST TOWER-14TH FLR, UNIONDALE, NY, 11556, 0120, USA (Type of address: Service of Process)
|