2024-08-01
|
2024-08-01
|
Address
|
28 GRATTAN ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
|
2020-08-26
|
2024-08-01
|
Address
|
28 GRATTAN ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
|
2020-08-26
|
2024-08-01
|
Address
|
28 GRATTAN ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
|
2016-06-07
|
2020-08-26
|
Address
|
92 HAMILTON DR., ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
|
2016-06-07
|
2020-08-26
|
Address
|
92 HAMILTON DR., ROSLYN, NY, 11576, USA (Type of address: Service of Process)
|
2015-11-16
|
2016-06-07
|
Address
|
92 HAMILTON DR., ROSLYN, NY, 11578, USA (Type of address: Principal Executive Office)
|
2015-11-16
|
2016-06-07
|
Address
|
92 HAMILTON DR., ROSLYN, NY, 11578, USA (Type of address: Chief Executive Officer)
|
2013-01-18
|
2016-06-07
|
Address
|
92 HAMILTON DR., ROSLYN, NY, 11578, USA (Type of address: Service of Process)
|
2012-11-08
|
2015-11-16
|
Address
|
153-04 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
|
2008-07-11
|
2013-01-18
|
Address
|
153-04 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
|
2008-07-11
|
2015-11-16
|
Address
|
153-04 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
|
2008-07-11
|
2012-11-08
|
Address
|
153-04 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
|
2006-05-12
|
2024-08-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2006-05-12
|
2008-07-11
|
Address
|
144-26 156TH STREET, SUITE 201, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
|