2024-06-03
|
2025-03-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2014-09-26
|
2025-03-14
|
Address
|
1 BETTE LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
|
2014-09-26
|
2025-03-14
|
Address
|
1 BETTE LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
|
2014-09-19
|
2025-03-14
|
Name
|
KIDDIE CARE EARLY LEARNING CENTER, INC.
|
2005-10-28
|
2014-09-26
|
Address
|
ROBIN M KANE, 60 CARVERT AVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
|
2005-10-28
|
2014-09-26
|
Address
|
106 E JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
|
2005-10-28
|
2014-09-26
|
Address
|
ROBIN M KANE, 60 CARVERT AVE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
|
2003-08-07
|
2005-10-28
|
Address
|
106 EAST JERICHO TPKE, MINEOLA, NY, 11501, 3121, USA (Type of address: Service of Process)
|
2003-08-07
|
2005-10-28
|
Address
|
ROBIN M HUTCHISON, 60 CALVERT AVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
|
2003-08-07
|
2005-10-28
|
Address
|
ROBIN M HUTCHISON, 60 CALVERT AVE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
|
2001-08-22
|
2014-09-19
|
Name
|
LAZY COW INC.
|
2001-08-22
|
2024-06-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2001-08-22
|
2003-08-07
|
Address
|
221 BROADWAY, SUITE 303, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
|