2023-08-24
|
2023-08-24
|
Address
|
510 HEMPSTEAD TPKE, STE 206, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
|
2013-09-04
|
2023-08-24
|
Address
|
510 HEMPSTEAD TPKE, STE 206, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
|
2013-09-04
|
2023-08-24
|
Address
|
510 HEMPSTEAD TPKE, STE 206, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
|
2007-08-14
|
2013-09-04
|
Address
|
259 MINEOLA BLVD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
|
2007-08-14
|
2013-09-04
|
Address
|
259 MINOELA BLVD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
|
2007-08-14
|
2013-09-04
|
Address
|
259 MINEOLA BLVD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
|
2005-10-26
|
2007-08-14
|
Address
|
114 OLD COUNTRY RD, STE 115, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
|
2005-10-26
|
2007-08-14
|
Address
|
114 OLD COUNTRY RD, STE 115, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
|
2005-10-26
|
2007-08-14
|
Address
|
114 OLD COUNRY RD, STE 115, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
|
2005-07-21
|
2005-10-26
|
Address
|
114 OLD COUNTRY ROAD, SUITE 115, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
|
2001-10-24
|
2005-07-21
|
Address
|
10 KNELL DR, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
|
2001-10-24
|
2005-10-26
|
Address
|
232 MADISON AVE, STE 1200, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2001-10-24
|
2005-10-26
|
Address
|
232 MADISON AVE, STE 1200, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
1999-08-20
|
2001-10-24
|
Address
|
55 BROADWAY, 19TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
|
1999-08-20
|
2023-08-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|