2025-01-02
|
2025-01-02
|
Address
|
74 CARMAN AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
|
2024-05-29
|
2025-01-02
|
Address
|
74 Carman Ave, Cedarhurst, NY, 11516, USA (Type of address: Service of Process)
|
2024-05-29
|
2025-01-02
|
Address
|
74 CARMAN AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
|
2024-05-29
|
2024-05-29
|
Address
|
74 CARMAN AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
|
2024-05-29
|
2025-01-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2007-02-06
|
2024-05-29
|
Address
|
74 CARMAN AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
|
2007-02-06
|
2024-05-29
|
Address
|
74 CARMAN AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
|
2003-01-07
|
2007-02-06
|
Address
|
371 CENTRAL AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
|
2001-05-14
|
2007-02-06
|
Address
|
371 CENTRAL AVE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
|
2001-05-14
|
2003-01-07
|
Address
|
67 WALNUT COURT, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer)
|
2001-05-14
|
2007-02-06
|
Address
|
371 CENTRAL AVE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
|
1999-01-27
|
2001-05-14
|
Address
|
35 EAST 38TH ST APT 1J, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
|
1999-01-27
|
2024-05-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|