2025-03-07
|
2025-03-07
|
Address
|
1662 OLD COUNTRY ROAD, #380, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2023-03-27
|
2025-03-07
|
Address
|
1662 OLD COUNTRY RD, #380, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|
2023-03-27
|
2025-03-07
|
Address
|
24 WILLBEN LANE, PLAINVIEW, NY, 11803, USA (Type of address: Registered Agent)
|
2023-03-27
|
2023-03-27
|
Address
|
1662 OLD COUNTRY ROAD, #380, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2023-03-27
|
2025-03-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-03-27
|
2025-03-07
|
Address
|
1662 OLD COUNTRY ROAD, #380, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2021-04-29
|
2023-03-27
|
Address
|
1662 OLD COUNTRY RD, #380, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|
2021-03-03
|
2023-03-27
|
Address
|
1662 OLD COUNTRY ROAD, #380, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2020-06-05
|
2021-04-29
|
Address
|
24 WILLBEN LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|
2020-06-05
|
2023-03-27
|
Address
|
24 WILLBEN LANE, PLAINVIEW, NY, 11803, USA (Type of address: Registered Agent)
|
2017-03-01
|
2020-06-05
|
Address
|
1460 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2017-03-01
|
2021-03-03
|
Address
|
1460 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2009-03-02
|
2017-03-01
|
Address
|
12 EAST 44TH STREET, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2009-03-02
|
2017-03-01
|
Address
|
12 EAST 44TH STREET, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2009-03-02
|
2017-03-01
|
Address
|
12 EAST 44TH STREET, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2007-04-09
|
2009-03-02
|
Address
|
222 E. 56TH ST., SUITE 5J, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2001-04-16
|
2009-03-02
|
Address
|
222 E. 56TH ST., #55, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2001-04-16
|
2009-03-02
|
Address
|
222 E. 56TH ST., #55, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2001-04-16
|
2007-04-09
|
Address
|
222 E. 56TH ST., #55, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1999-03-01
|
2001-04-16
|
Address
|
222 EAST 56TH STREET, SUITE 5J, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1999-03-01
|
2023-03-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|