2016-05-02
|
2020-04-02
|
Address
|
253-01 NORTHERN BLVD #2B, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
|
2016-05-02
|
2020-04-02
|
Address
|
253-01 NORTHERN BLVD #2B, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
|
2015-11-17
|
2020-04-02
|
Address
|
253-01 NORTHERN BLVD, #2B, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
|
2015-11-17
|
2016-05-02
|
Address
|
253-01 NORTHERN BLVD, #2B, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
|
2015-11-17
|
2016-05-02
|
Address
|
253-01 NORTHERN BLVD, #2B, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
|
2013-11-06
|
2015-11-17
|
Address
|
260 NORTH BROADWAY, #11, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
|
2013-11-06
|
2015-11-17
|
Address
|
260 NORTH BROADWAY, #11, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
|
2013-11-06
|
2015-11-17
|
Address
|
260 NORTH BROADWAY, #11, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
|
2007-11-20
|
2013-11-06
|
Address
|
260 NORTH BROADWAY, #1, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
|
2007-11-20
|
2013-11-06
|
Address
|
260 NORTH BROADWAY, #1, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
|
2006-01-12
|
2007-11-20
|
Address
|
260 NORTH BROADWAY, #1, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
|
2006-01-12
|
2013-11-06
|
Address
|
260 NORTH BROADWAY, #1, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
|
2006-01-12
|
2007-11-20
|
Address
|
260 NORTH BROADWAY, #1, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
|
2003-11-03
|
2006-01-12
|
Address
|
248-21 40TH AVE, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)
|