2012-12-13
|
2023-09-22
|
Address
|
35-07 23 AVENUE, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
|
2011-01-13
|
2023-09-22
|
Address
|
100 NORWOOD AVENUE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
|
2011-01-13
|
2012-12-13
|
Address
|
100 NORWOOD AVENUE, MALVERNE, NY, 11565, USA (Type of address: Principal Executive Office)
|
2011-01-13
|
2012-12-13
|
Address
|
100 NORWOOD AVENUE, MALVERNE, NY, 11565, USA (Type of address: Service of Process)
|
2008-12-04
|
2011-01-13
|
Address
|
100 NORWOOD AVENUE, MALVERNE, NY, 11565, USA (Type of address: Principal Executive Office)
|
2008-12-04
|
2011-01-13
|
Address
|
100 NORWOOD AVENUE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
|
2008-12-04
|
2011-01-13
|
Address
|
100 NORWOOD AVENUE, MALVERNE, NY, 11565, USA (Type of address: Service of Process)
|
2006-11-30
|
2008-12-04
|
Address
|
100 NORWOOD AVENUE, MALVERNE, NY, 11565, USA (Type of address: Principal Executive Office)
|
2006-11-30
|
2008-12-04
|
Address
|
35-05 23RD AVENUE, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
|
2006-11-30
|
2008-12-04
|
Address
|
35-05 23RD AVENUE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
|
2005-01-12
|
2006-11-30
|
Address
|
35-05 23RD AVE, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
|
2005-01-12
|
2006-11-30
|
Address
|
35-05 23RD AVE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
|
2005-01-12
|
2006-11-30
|
Address
|
35-05 23RD AVE, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
|
2002-12-12
|
2023-09-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2002-12-12
|
2005-01-12
|
Address
|
83-16 PENELOPE AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
|