2024-09-16
|
2024-09-16
|
Address
|
5300 NW 12TH AVE, STE 1, FORT LAUDERDALE, FL, 33309, USA (Type of address: Chief Executive Officer)
|
2024-09-16
|
2024-09-16
|
Address
|
485 SOUTH BROADWAY, SUITE 29, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
|
2018-07-19
|
2024-09-16
|
Address
|
485 SOUTH BROADWAY, SUITE 29, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
|
2018-07-19
|
2024-09-16
|
Address
|
485 SOUTH BROADWAY, SUITE 29, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
|
2006-09-11
|
2018-07-19
|
Address
|
185 WHITE ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
|
2006-09-11
|
2018-07-19
|
Address
|
19-22 45TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
|
2006-09-11
|
2018-07-19
|
Address
|
19-22 45TH ST, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
|
2004-12-09
|
2006-09-11
|
Address
|
185 WHITE ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
|
2002-09-04
|
2006-09-11
|
Address
|
69-14 LITTLENECK PARKWAY, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
|
2002-09-04
|
2006-09-11
|
Address
|
429 ATLANTIC AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
|
2000-09-12
|
2024-09-16
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2000-09-12
|
2004-12-09
|
Address
|
C/O TROY EISNER, 429 ATLANTIC AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
|