2024-09-03
|
2024-09-03
|
Address
|
39 ST MARY'S PLACE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
|
2024-09-03
|
2024-09-03
|
Address
|
57 DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
|
2020-09-04
|
2024-09-03
|
Address
|
57 DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
|
2016-09-01
|
2020-09-04
|
Address
|
57 DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
|
2016-09-01
|
2024-09-03
|
Address
|
57 DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
|
2015-11-30
|
2016-09-01
|
Address
|
25-02 BROOKLYN QUEENS EXPWY, WEST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
|
2015-11-30
|
2016-09-01
|
Address
|
25-02 BROOKLYN QUEENS EXPWY, WEST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
|
2015-04-28
|
2016-09-01
|
Address
|
25-02 BROOKLYN QUEENS EXPWY, WEST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
|
2015-04-28
|
2024-09-03
|
Address
|
25-02 BROOKLYN QUEENS EXPWY, WEST, WOODSIDE, NY, 11377, USA (Type of address: Registered Agent)
|
2013-11-19
|
2015-11-30
|
Address
|
25-02 B Q E WEST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
|
2013-11-19
|
2015-11-30
|
Address
|
111-25 78TH AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2004-11-02
|
2015-04-28
|
Address
|
81-15 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
|
2004-11-02
|
2013-11-19
|
Address
|
81-15 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
|
2004-11-02
|
2013-11-19
|
Address
|
81-15 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
|
2002-09-05
|
2004-11-02
|
Address
|
81-05 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
|
2002-09-05
|
2024-09-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|