2024-12-05
|
2024-12-05
|
Address
|
377 OAK STREET, SUITE 305, GARDEN CITY, NY, 11530, 6542, USA (Type of address: Chief Executive Officer)
|
2024-12-05
|
2024-12-05
|
Address
|
377 OAK STREET, SUITE 305, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
2020-07-29
|
2024-12-05
|
Address
|
377 OAK STREET, SUITE 305, GARDEN CITY, NY, 11530, 6542, USA (Type of address: Service of Process)
|
2016-06-01
|
2024-12-05
|
Address
|
377 OAK STREET, SUITE 305, GARDEN CITY, NY, 11530, 6542, USA (Type of address: Chief Executive Officer)
|
2015-11-23
|
2020-07-29
|
Address
|
377 OAK STREET, SUITE 305, GARDEN CITY, NY, 11530, 6542, USA (Type of address: Service of Process)
|
2002-06-04
|
2015-11-23
|
Address
|
261-20 HILLSIDE AVE, FLORAL PARK, NY, 11004, 1752, USA (Type of address: Service of Process)
|
2002-06-04
|
2016-06-01
|
Address
|
261-20 HILLSIDE AVE, FLORAL PARK, NY, 11004, 1752, USA (Type of address: Chief Executive Officer)
|
2002-06-04
|
2016-06-01
|
Address
|
261-20 HILLSIDE AVE, FLORAL PARK, NY, 11004, 1752, USA (Type of address: Principal Executive Office)
|
1998-06-11
|
2002-06-04
|
Address
|
261-20 HILLSIDE AVE, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
|
1993-01-26
|
1998-06-11
|
Address
|
261-20 HILLSIDE AVE., FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
|
1993-01-26
|
2002-06-04
|
Address
|
261-20 HILLSIDE AVE., FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)
|
1993-01-26
|
2002-06-04
|
Address
|
261-20 HILLSIDE AVE., FLORAL PARK, NY, 11004, USA (Type of address: Principal Executive Office)
|
1968-06-05
|
2024-12-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1968-06-05
|
1993-01-26
|
Address
|
257-17 HILLSIDE AVE., FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)
|