2025-03-02
|
2025-03-02
|
Address
|
3251 TAVALARA LANE, NAPLES, FL, 34114, USA (Type of address: Chief Executive Officer)
|
2025-03-02
|
2025-03-02
|
Address
|
113 SOUTH SERVICE ROAD, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
|
2023-03-21
|
2025-03-02
|
Address
|
113 SOUTH SERVICE ROAD, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
|
2023-03-21
|
2025-03-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-03-21
|
2025-03-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2023-03-21
|
2023-03-21
|
Address
|
113 SOUTH SERVICE ROAD, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
|
2021-03-29
|
2023-03-21
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2015-05-26
|
2023-03-21
|
Address
|
113 SOUTH SERVICE ROAD, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
|
2015-05-26
|
2019-05-15
|
Address
|
113 SOUTH SERVICE ROAD, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
|
2012-05-31
|
2021-03-29
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2012-05-31
|
2023-03-21
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2005-08-17
|
2012-05-31
|
Address
|
1122 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
2005-08-17
|
2015-05-26
|
Address
|
1122 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
|
2005-08-17
|
2015-05-26
|
Address
|
1122 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
2003-03-27
|
2005-08-17
|
Address
|
ATTN: KAREN KELLY, 1122 FRANKLIN AVE. PO BOX 9240, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|