2017-08-02
|
2019-08-26
|
Address
|
483 PULASKI ROAD, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)
|
2017-08-02
|
2019-08-26
|
Address
|
483 PULASKI ROAD, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
|
2017-08-02
|
2019-08-26
|
Address
|
483 PULASKI ROAD, GREENLAWN, NY, 11740, USA (Type of address: Principal Executive Office)
|
2009-08-11
|
2017-08-02
|
Address
|
15 KETEWOMOKE DRIVE, HALESITE, NY, 11743, 2136, USA (Type of address: Principal Executive Office)
|
2009-08-11
|
2017-08-02
|
Address
|
15 KETEWOMOKE DRIVE, HALESITE, NY, 11743, 2136, USA (Type of address: Chief Executive Officer)
|
2009-08-11
|
2017-08-02
|
Address
|
15 KETEWOMOKE DRIVE, HALESITE, NY, 11743, 2136, USA (Type of address: Service of Process)
|
2007-08-23
|
2009-08-11
|
Address
|
387 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
|
2007-08-23
|
2009-08-11
|
Address
|
387 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
|
2007-08-23
|
2009-08-11
|
Address
|
387 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
|
2006-07-07
|
2007-08-23
|
Address
|
DBA MOVIESTAR HAIR CONCEPTS, 15 KETEWOMOKE DR., HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
|
2006-07-07
|
2007-08-23
|
Address
|
DBA MOVIESTAR HAIR CONCEPTS, 15 KETEWOMOKE DR., HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
|
2006-06-23
|
2007-08-23
|
Address
|
15 KETEWOMOKE DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
|
2003-07-23
|
2006-07-07
|
Address
|
315 WALT WHITMAN RD, STE 204, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
|
2003-07-23
|
2006-07-07
|
Address
|
MOVIESTAR WIGS, 315 WALT WHITMAN RD, STE 204, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
|
2003-07-23
|
2006-06-23
|
Address
|
315 WALT WHITMAN RD, STE 204, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
|
2001-08-08
|
2003-07-23
|
Address
|
192 WEST 21ST STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
|