2016-11-29
|
2018-03-01
|
Address
|
152-81 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
|
2016-11-29
|
2018-03-01
|
Address
|
152-81 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
|
2016-10-18
|
2016-11-29
|
Address
|
647 FRANKLIN AVENUE, SUITE 202A, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
2016-10-18
|
2016-11-29
|
Address
|
647 FRANKLIN AVENUE, SUITE 202A, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
|
2005-08-03
|
2016-10-18
|
Address
|
145 HOOK CREEK BLVD, BLDG B-5E, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
|
2005-08-03
|
2016-10-18
|
Address
|
145 HOOK CREEK BLVD, BLDG B-5E, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
|
2005-08-03
|
2016-10-18
|
Address
|
145 HOOK CREEK BLVD, BLDG B-5E, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
|
2001-08-31
|
2005-08-03
|
Address
|
123A FROST ST, STE B, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
|
2001-08-31
|
2005-08-03
|
Address
|
123A FROST ST, STE B, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
|
2001-08-31
|
2005-08-03
|
Address
|
123A FROST ST, STE B, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
|
1999-07-28
|
2001-08-31
|
Address
|
182-21 150TH AVENUE, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Principal Executive Office)
|
1999-07-28
|
2001-08-31
|
Address
|
182-21 150TH AVENUE, SPRINGFEILD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
|
1997-07-21
|
2001-08-31
|
Address
|
ONE HUNTINGTON QUADRANGLE, SUITE 4N, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|
1997-07-21
|
2022-06-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|