2024-05-29
|
2024-05-29
|
Address
|
46 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
|
2023-04-25
|
2024-05-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-02-28
|
2024-05-29
|
Address
|
46 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
2023-02-28
|
2023-04-25
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-02-28
|
2023-02-28
|
Address
|
46 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
|
2023-02-28
|
2024-05-29
|
Address
|
46 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
|
2023-02-28
|
2024-05-29
|
Address
|
46 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
|
2022-06-16
|
2023-02-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-09-07
|
2022-06-16
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2011-10-13
|
2023-02-28
|
Address
|
46 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
2010-10-20
|
2011-10-13
|
Address
|
40 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
2010-10-20
|
2011-10-13
|
Address
|
40 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
|
2010-10-20
|
2023-02-28
|
Address
|
46 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
|
2004-09-08
|
2010-10-20
|
Address
|
46 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
2004-09-08
|
2023-02-28
|
Address
|
46 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
|
1999-10-22
|
2021-09-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1999-10-22
|
2004-09-08
|
Address
|
500 FIFTH AVENUE, SUITE 1500, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
|