2025-02-04
|
2025-02-04
|
Address
|
32-86 41ST STREET, SUITE 3A, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
|
2025-02-04
|
2025-02-04
|
Address
|
32-72 41ST STREET, APT 1A, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
|
2025-02-04
|
2025-02-04
|
Address
|
32-86 41ST STREET, APT 3A, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
|
2023-12-06
|
2023-12-06
|
Address
|
32-86 41ST STREET, APT 3A, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
|
2023-12-06
|
2023-12-06
|
Address
|
32-86 41ST STREET, SUITE 3A, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
|
2023-12-06
|
2025-02-04
|
Address
|
32-86 41ST STREET, SUITE 3A, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
|
2023-12-06
|
2023-12-06
|
Address
|
32-72 41ST STREET, APT 1A, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
|
2023-12-06
|
2025-02-04
|
Address
|
32-72 41ST STREET, APT 1A, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
|
2023-12-06
|
2025-02-04
|
Address
|
32-86 41ST STREET, APT 3A, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
|
2023-12-06
|
2025-02-04
|
Address
|
32-72 41ST STREET, APT 1A, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
|
2023-12-06
|
2025-02-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2017-01-03
|
2023-12-06
|
Address
|
32-86 41ST STREET, SUITE 3A, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
|
2017-01-03
|
2023-12-06
|
Address
|
32-86 41ST STREET, SUITE 3A, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
|
2015-01-02
|
2017-01-03
|
Address
|
20-09 46TH STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
|
2015-01-02
|
2017-01-03
|
Address
|
20-09 46TH STREET, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
|
2015-01-02
|
2017-01-03
|
Address
|
20-09 46TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
|
2013-01-07
|
2015-01-02
|
Address
|
102 CATIES WAY, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
|
2013-01-07
|
2015-01-02
|
Address
|
102 CATIES WAY, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
|
2013-01-07
|
2015-01-02
|
Address
|
102 CATIES WAY, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
|
2007-01-17
|
2013-01-07
|
Address
|
148 DAWSON LANE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
|
2007-01-17
|
2013-01-07
|
Address
|
148 DAWSON LANE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
|
2007-01-17
|
2013-01-07
|
Address
|
148 DAWSON LANE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
|
2005-01-06
|
2023-12-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2005-01-06
|
2007-01-17
|
Address
|
66-10 YELLOWSTONE BLVD, APT. #3-J, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
|