2024-07-16
|
2024-07-16
|
Address
|
1140 FRANKLIN AVENUE, SUITE 208, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
2024-07-16
|
2024-07-16
|
Address
|
1050 FRANKLIN AVENUE, SUITE 302, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
2023-09-06
|
2024-07-16
|
Address
|
1050 FRANKLIN AVENUE, SUITE 302, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
2023-09-06
|
2024-07-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-09-06
|
2023-09-06
|
Address
|
1050 FRANKLIN AVENUE, SUITE 302, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
2023-09-06
|
2023-09-06
|
Address
|
1140 FRANKLIN AVENUE, SUITE 208, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
2023-09-06
|
2024-07-16
|
Address
|
1140 FRANKLIN AVENUE, SUITE 208, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
2023-09-06
|
2024-07-16
|
Address
|
1050 FRANKLIN AVENUE, SUITE 302, Garden City, NY, 11530, USA (Type of address: Service of Process)
|
2023-04-07
|
2023-09-06
|
Address
|
1140 FRANKLIN AVENUE, SUITE 208, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
2023-04-07
|
2023-09-06
|
Address
|
1140 FRANKLIN AVENUE, SUITE 208, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
2023-04-07
|
2023-04-07
|
Address
|
1140 FRANKLIN AVENUE, SUITE 208, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
2023-04-07
|
2023-09-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2017-07-11
|
2023-04-07
|
Address
|
1140 FRANKLIN AVENUE, SUITE 208, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
2016-05-26
|
2023-04-07
|
Address
|
1140 FRANKLIN AVENUE, SUITE 208, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
2011-09-15
|
2017-07-11
|
Address
|
338 WESTBURY AVE, STE 2, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
|
2011-09-15
|
2016-05-26
|
Address
|
338 WESTBURY AVE, STE 2, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
|
2011-09-15
|
2017-07-11
|
Address
|
338 WESTBURY AVE, STE 2, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
|
2005-11-08
|
2011-09-15
|
Address
|
338 WESTBURY AVE, STE 2, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
|
2005-11-08
|
2011-09-15
|
Address
|
338 WESTBURY AVE, STE 2, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
|
2005-09-16
|
2011-09-15
|
Address
|
338 WESTBURY AVE., STE. 2, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
|
2003-09-10
|
2023-04-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2003-09-10
|
2005-09-16
|
Address
|
222 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
|