2023-09-05
|
2023-09-05
|
Address
|
422 S BROADWAY, HICKSVILLED, NY, 11801, USA (Type of address: Chief Executive Officer)
|
2023-09-05
|
2023-09-05
|
Address
|
6800 JERICHO TPKE, SUITE 120W, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
|
2023-08-15
|
2023-09-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-07-11
|
2023-08-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-07-11
|
2023-07-11
|
Address
|
422 S BROADWAY, HICKSVILLED, NY, 11801, USA (Type of address: Chief Executive Officer)
|
2023-07-11
|
2023-07-11
|
Address
|
6800 JERICHO TPKE, SUITE 120W, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
|
2023-07-11
|
2023-09-05
|
Address
|
422 S BROADWAY, HICKSVILLED, NY, 11801, USA (Type of address: Chief Executive Officer)
|
2023-07-11
|
2023-09-05
|
Address
|
6800 JERICHO TPKE, SUITE 120W, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
|
2023-07-11
|
2023-09-05
|
Address
|
6800 Jericho Tpke, Suite 120W, Syosset, NY, 11791, USA (Type of address: Service of Process)
|
2014-02-24
|
2023-07-11
|
Address
|
27-08 42ND RD, 2ND FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2014-02-24
|
2023-07-11
|
Address
|
422 S BROADWAY, HICKSVILLED, NY, 11801, USA (Type of address: Chief Executive Officer)
|
2001-12-14
|
2014-02-24
|
Address
|
2 CORNELL LN, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
|
2001-12-14
|
2014-02-24
|
Address
|
2 CORNELL LN, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
|
2001-12-14
|
2014-02-24
|
Address
|
2 CORNELL LN, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
|
1999-10-20
|
2001-12-14
|
Address
|
7515 255TH ST., GLEN OAKS, NY, 11004, USA (Type of address: Principal Executive Office)
|
1999-10-20
|
2001-12-14
|
Address
|
1961, MELTHEW CT., MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
|
1999-10-20
|
2001-12-14
|
Address
|
1961 MELTHEW CT., MERRICK, NY, 11560, USA (Type of address: Service of Process)
|
1997-09-03
|
1999-10-20
|
Address
|
1961 MELTHEW COURT, MERRICK, NY, 11004, USA (Type of address: Service of Process)
|
1997-09-03
|
2023-07-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|