2024-08-10
|
2024-08-10
|
Address
|
7025 CORPORATE CENTER DRIVE, SUITE 505, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
|
2020-08-04
|
2024-08-10
|
Address
|
7205 CORP CENTER DRIVE #505, SUITE 406, MIAMI, FL, 33126, USA (Type of address: Service of Process)
|
2016-08-08
|
2020-08-04
|
Address
|
15 NORTH MILL ST, SUITE 406, NYACK, FL, 10960, USA (Type of address: Service of Process)
|
2015-07-28
|
2024-08-10
|
Address
|
7025 CORPORATE CENTER DRIVE, SUITE 505, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
|
2014-08-01
|
2016-08-08
|
Address
|
15 NORTH MILL ST, SUITE 406, NYACK, FL, 10960, USA (Type of address: Service of Process)
|
2011-06-09
|
2015-07-28
|
Address
|
7025 CORPORATE CENTER DRIVE, SUITE 406, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
|
2009-07-29
|
2024-08-10
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
|
2009-06-19
|
2014-08-01
|
Address
|
15 NORTH MILL ST, NYACK, NY, 10960, USA (Type of address: Service of Process)
|
2009-06-19
|
2011-06-09
|
Address
|
1951 NW 68TH AVE, BLDG 706 STE 237, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
|
2009-06-19
|
2018-08-02
|
Address
|
NCA BUILDING 79, JAMAICA, NY, 11430, USA (Type of address: Principal Executive Office)
|
2002-08-23
|
2009-06-19
|
Address
|
1951 N.W. 68TH AVE, BLDG 706 STE 237, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)
|
2002-08-23
|
2009-06-19
|
Address
|
147-29 182ND ST, SPRINGFIELD GARDENS, NY, 11413, 4028, USA (Type of address: Service of Process)
|
2002-08-23
|
2009-06-19
|
Address
|
1951 N.W. 68TH AVE, BLDG 706 STE 237, MIAMI, FL, 33126, USA (Type of address: Principal Executive Office)
|
2000-08-03
|
2024-08-10
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
2000-08-03
|
2002-08-23
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|