2024-12-03
|
2024-12-03
|
Address
|
147-14 182ND STREET STE 2, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
|
2024-12-03
|
2024-12-03
|
Address
|
147-20 181ST ST, 2FL #H, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
|
2022-03-29
|
2024-12-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-03-03
|
2022-03-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2018-11-07
|
2024-12-03
|
Address
|
147-20 181ST STREET, 2FL #H, JAMAICA, NY, 11413, USA (Type of address: Service of Process)
|
2018-11-07
|
2024-12-03
|
Address
|
147-20 181ST ST, 2FL #H, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
|
2014-11-03
|
2018-11-07
|
Address
|
147-20 181ST STREET, 2F, JAMAICA, NY, 11413, USA (Type of address: Service of Process)
|
2012-11-20
|
2018-11-07
|
Address
|
147-20 181ST ST, 2F, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
|
2010-11-04
|
2018-11-07
|
Address
|
147-20 181ST STREET, 2F, JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office)
|
2010-11-04
|
2014-11-03
|
Address
|
C/O GEORGE XU, 39-07 PRINCE ST, #4C, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
|
2006-10-27
|
2010-11-04
|
Address
|
147-48 182ND ST, 2ND FL, JAMAICA, NY, 11413, USA (Type of address: Service of Process)
|
2006-10-27
|
2012-11-20
|
Address
|
44 CHERRY ST, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
|
2006-10-27
|
2010-11-04
|
Address
|
147-48 182ND ST, 2ND FL, JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office)
|
2004-11-05
|
2022-03-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2004-11-05
|
2006-10-27
|
Address
|
147-48 182ND STREET #2F, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
|