2023-08-30
|
2023-09-05
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
2023-08-10
|
2023-08-10
|
Address
|
105 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2023-08-10
|
2023-08-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
2022-01-13
|
2023-08-10
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
2021-09-24
|
2022-01-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
2019-01-28
|
2023-08-10
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-08-10
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-08-17
|
2023-08-10
|
Address
|
105 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2009-08-21
|
2015-08-21
|
Address
|
500 WEST MADISON STREET, SUITE 2400, CHICAGO, IL, 60661, USA (Type of address: Principal Executive Office)
|
2006-08-14
|
2008-08-22
|
Name
|
ARNONE, LOWTH, FANNING, WILSON & LEIBOWITZ, INC.
|
2003-09-08
|
2017-08-17
|
Address
|
105 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2003-09-08
|
2009-08-21
|
Address
|
105 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
|
2002-07-10
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2002-07-10
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2001-08-21
|
2006-08-14
|
Name
|
ARNONE, LOWTH, FANNING, WILSON AND RUBIN, INC.
|
2001-08-13
|
2001-08-21
|
Name
|
A & L MERGER CORP.
|
2001-08-13
|
2002-07-10
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2001-08-13
|
2021-09-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|