2024-10-12
|
2024-10-12
|
Address
|
8 EVELYN LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
|
2018-08-20
|
2024-10-12
|
Address
|
8 EVELYN LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
|
2018-08-20
|
2024-10-12
|
Address
|
8 EVELYN LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
|
2012-09-18
|
2018-08-20
|
Address
|
120 BETHPAGE RD, STE 304, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
|
2012-09-18
|
2018-08-20
|
Address
|
120 BETHPAGE RD, STE 304, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
|
2012-09-07
|
2018-08-20
|
Address
|
120 BETHPAGE ROAD, SUITE 304, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
|
2012-04-12
|
2012-09-18
|
Address
|
8 EVELYN LANE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
|
2012-04-12
|
2012-09-07
|
Address
|
8 EVELYN LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
|
2012-04-12
|
2012-09-18
|
Address
|
8 EVELYN LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
|
2008-05-05
|
2012-04-12
|
Address
|
94-43 214TH ST, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
|
2008-05-05
|
2012-04-12
|
Address
|
94-43 214TH ST, QUEENS VILLAGE, NY, 11428, USA (Type of address: Principal Executive Office)
|
2006-03-22
|
2024-10-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2006-03-22
|
2012-04-12
|
Address
|
94-43 214TH STREET, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
|