2024-05-30
|
2024-05-30
|
Address
|
59 MORRIS DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
|
2024-05-30
|
2024-05-30
|
Address
|
59 MORRIS DR, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
|
2024-05-07
|
2024-05-30
|
Address
|
418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2024-05-07
|
2024-05-30
|
Address
|
59 MORRIS DR, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
|
2024-05-07
|
2024-05-07
|
Address
|
59 MORRIS DR, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
|
2024-05-07
|
2024-05-30
|
Address
|
418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2024-05-06
|
2024-05-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2010-06-04
|
2024-05-07
|
Address
|
59 MORRIS DRIVE SUITE 711, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
|
2008-06-03
|
2024-05-07
|
Address
|
59 MORRIS DR, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
|
2008-06-03
|
2010-06-04
|
Address
|
45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
2006-05-05
|
2024-05-07
|
Address
|
45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
|
2006-05-05
|
2024-05-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2006-05-05
|
2008-06-03
|
Address
|
45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|