2025-04-04
|
2025-04-04
|
Address
|
101 DUPONT STREET, SUITE 2, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2023-10-13
|
2025-04-04
|
Address
|
101 DUPONT STREET STE 2, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|
2023-10-13
|
2025-04-04
|
Address
|
101 DUPONT STREET, SUITE 2, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2023-10-13
|
2023-10-13
|
Address
|
101 DUPONT STREET, SUITE 2, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2023-10-13
|
2025-04-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2013-12-05
|
2023-10-13
|
Address
|
101 DUPONT STREET STE 2, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|
2013-12-05
|
2023-10-13
|
Address
|
101 DUPONT STREET, SUITE 2, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2007-04-18
|
2013-12-05
|
Address
|
136 MANETTO HILL RD, SIR SPEEDY, PLAINVIEW, NY, 11803, 1310, USA (Type of address: Chief Executive Officer)
|
2007-04-18
|
2013-12-05
|
Address
|
SIR SPEEDY, 136 MANETTO HILL RD, PLAINVIEW, NY, 11803, 1310, USA (Type of address: Principal Executive Office)
|
2005-05-13
|
2007-04-18
|
Address
|
136 MANETTO HILL RD, SIR SPEEDY, PLAINVIEW, NY, 11803, 1310, USA (Type of address: Chief Executive Officer)
|
2005-05-13
|
2007-04-18
|
Address
|
DIR SPEEDY, 136 MANETTO HILL RD, PLAINVIEW, NY, 11803, 1310, USA (Type of address: Principal Executive Office)
|
2004-06-17
|
2013-12-05
|
Address
|
136 MANETTO HILL RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|
2003-04-04
|
2004-06-17
|
Address
|
30 MCALPIN AVE., ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
|
2003-04-04
|
2023-10-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|