2025-04-12
|
2025-04-12
|
Address
|
96 GREENWAY BLVD., ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
|
2024-02-06
|
2025-04-12
|
Address
|
96 GREENWAY BLVD, ELMONT, NY, 11003, USA (Type of address: Service of Process)
|
2024-02-06
|
2025-04-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-02-06
|
2024-02-06
|
Address
|
96 GREENWAY BLVD., ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
|
2024-02-06
|
2025-04-12
|
Address
|
96 GREENWAY BLVD., ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
|
2022-12-28
|
2024-02-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-04-30
|
2024-02-06
|
Address
|
96 GREENWAY BLVD, ELMONT, NY, 11003, USA (Type of address: Service of Process)
|
2019-04-12
|
2024-02-06
|
Address
|
96 GREENWAY BLVD., ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
|
2017-04-20
|
2021-04-30
|
Address
|
128-14 149TH STREET, JAMAICA, NY, 11436, USA (Type of address: Service of Process)
|
2015-04-06
|
2019-04-12
|
Address
|
128-14 149TH ST, JAMAICA, NY, 11436, USA (Type of address: Principal Executive Office)
|
2001-04-23
|
2015-04-06
|
Address
|
128-14 149TH ST, JAMAICA, NY, 11436, USA (Type of address: Principal Executive Office)
|
2001-04-23
|
2017-04-20
|
Address
|
PO BOX 200529, JAMAICA, NY, 11420, USA (Type of address: Service of Process)
|
2001-04-23
|
2019-04-12
|
Address
|
128-14 149TH ST, JAMAICA, NY, 11436, USA (Type of address: Chief Executive Officer)
|
1999-04-08
|
2001-04-23
|
Address
|
135-10 ROCKAWAY BLVD, JAMAICA, NY, 11420, USA (Type of address: Chief Executive Officer)
|
1999-04-08
|
2001-04-23
|
Address
|
135-10 ROCKAWAY BLVD, JAMAICA, NY, 11420, USA (Type of address: Principal Executive Office)
|
1997-04-30
|
2001-04-23
|
Address
|
128-14 149TH STREET, JAMAICA, NY, 11436, USA (Type of address: Service of Process)
|
1997-04-30
|
2022-12-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|