2024-04-03
|
2024-04-03
|
Address
|
11 FRANKLIN PLACE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
|
2024-01-10
|
2024-04-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2023-11-29
|
2024-04-03
|
Address
|
11 Franklin Place, Building/Suite #, Woodmere, NY, 11598, USA (Type of address: Service of Process)
|
2023-11-29
|
2024-01-10
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2023-11-29
|
2023-11-29
|
Address
|
11 FRANKLIN PLACE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
|
2023-11-29
|
2024-04-03
|
Address
|
11 FRANKLIN PLACE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
|
2023-11-29
|
2024-04-03
|
Address
|
45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
|
2020-09-14
|
2023-11-29
|
Address
|
11 FRANKLIN PLACE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
|
2020-09-14
|
2023-11-29
|
Address
|
11 FRANKLIN PLACE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
|
2006-12-12
|
2020-09-14
|
Address
|
951 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
|
2006-12-12
|
2020-09-14
|
Address
|
951 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
|
2004-02-06
|
2006-12-12
|
Address
|
19 AVON ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
|
2004-02-06
|
2023-11-29
|
Address
|
45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
|
2004-02-06
|
2023-11-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|