2024-11-08
|
2024-11-08
|
Address
|
5001 METROPOLITAN AVE, RIDGEWOOD, NY, 11138, 5, USA (Type of address: Chief Executive Officer)
|
2024-11-08
|
2024-11-08
|
Address
|
5001 METROPOLITAN AVE, RIDGEWOOD, NY, 11138, USA (Type of address: Chief Executive Officer)
|
2020-10-08
|
2024-11-08
|
Address
|
5001 METROPOLITAN AVE, RIDGEWOOD, NY, 11138, 5, USA (Type of address: Chief Executive Officer)
|
2020-10-08
|
2024-11-08
|
Address
|
5001 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
|
2016-01-15
|
2020-10-08
|
Address
|
25 SOUTH SERVICE RD, SUITE 300, JERICHO, NY, 11753, USA (Type of address: Service of Process)
|
2016-01-15
|
2020-10-08
|
Address
|
25 SOUTH SERVICE RD, SUITE 300, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
|
2004-11-10
|
2016-01-15
|
Address
|
49-29 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
|
2004-11-10
|
2016-01-15
|
Address
|
25 SOUTH SERVICE RD, STE 300, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
|
2004-11-10
|
2016-01-15
|
Address
|
25 SOUTH SERVICE RD, STE 300, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
|
2003-07-03
|
2004-11-10
|
Address
|
28-19 49TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
|
2003-07-03
|
2004-11-10
|
Address
|
28-19 49TH ST, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
|
2001-01-29
|
2003-07-03
|
Address
|
155-01 LOCKE AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
|
2001-01-29
|
2003-07-03
|
Address
|
155-01 LOCKE AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
|
1998-10-13
|
2024-11-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1998-10-13
|
2004-11-10
|
Address
|
25 SOUTH SERVICE ROAD, SUITE 300, JERICHO, NY, 11753, USA (Type of address: Service of Process)
|