2024-11-08
|
2024-11-08
|
Address
|
5 SWEVICEBERRY CT, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
|
2023-10-18
|
2024-11-08
|
Address
|
5 SWEVICEBERRY CT, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
|
2023-10-18
|
2023-10-18
|
Address
|
5 SWEVICEBERRY CT, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
|
2023-10-18
|
2024-11-08
|
Address
|
555 ROUTE 110, STE 111, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|
2023-10-18
|
2024-11-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
|
2023-10-18
|
2024-11-08
|
Address
|
555 ROUTE 110, STE 111, MELVILLE, NY, 11747, USA (Type of address: Registered Agent)
|
2020-03-09
|
2023-10-18
|
Address
|
555 ROUTE 110, STE 111, MELVILLE, NY, 11747, USA (Type of address: Registered Agent)
|
2020-03-09
|
2023-10-18
|
Address
|
555 ROUTE 110, STE 111, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|
2014-10-03
|
2020-03-09
|
Address
|
107-05 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
|
2014-10-03
|
2023-10-18
|
Address
|
5 SWEVICEBERRY CT, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
|
2014-03-21
|
2014-10-03
|
Address
|
107-05 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
|
2014-03-21
|
2020-03-09
|
Address
|
107-05 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Registered Agent)
|
2004-11-01
|
2023-10-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
|
2004-11-01
|
2014-03-21
|
Address
|
555 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|