2025-04-02
|
2025-04-02
|
Address
|
107 SALT SHAKER STREET, DAYTONA BEACH, FL, 32124, USA (Type of address: Chief Executive Officer)
|
2025-04-02
|
2025-04-02
|
Address
|
99 CONNOR AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
|
2024-07-10
|
2025-04-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-07-03
|
2024-07-03
|
Address
|
99 CONNOR AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
|
2024-07-03
|
2024-07-03
|
Address
|
107 SALT SHAKER STREET, DAYTONA BEACH, FL, 32124, USA (Type of address: Chief Executive Officer)
|
2024-07-03
|
2024-07-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-07-03
|
2025-04-02
|
Address
|
107 Salt Shaker Street, Daytona Beach, FL, 32124, USA (Type of address: Service of Process)
|
2024-07-03
|
2025-04-02
|
Address
|
107 SALT SHAKER STREET, DAYTONA BEACH, FL, 32124, USA (Type of address: Chief Executive Officer)
|
2024-05-21
|
2024-07-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-04-01
|
2024-07-03
|
Address
|
99 CONNOR AVE, MILLENNIUM TRAVEL, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
|
2021-04-01
|
2024-07-03
|
Address
|
99 CONNOR AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
|
2015-04-01
|
2021-04-01
|
Address
|
895 HUGUENOT AVE., MILLENNIUM TRAVEL, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
|
1999-05-04
|
2015-04-01
|
Address
|
895 HUGUENOT AVE., STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
|
1999-05-04
|
2021-04-01
|
Address
|
895 HUGUENOT AVE., STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
|
1997-04-09
|
2024-05-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1997-04-09
|
1999-05-04
|
Address
|
54 GOLD AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
|