2021-07-12
|
2023-11-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 410, Par value: 0
|
2015-09-24
|
2019-09-19
|
Address
|
73-10 88TH ST, GLENDALE, NY, 11385, 7950, USA (Type of address: Chief Executive Officer)
|
2012-08-17
|
2015-09-24
|
Address
|
73-10 88TH ST, GLENDALE, NY, 11385, 7950, USA (Type of address: Chief Executive Officer)
|
2009-12-08
|
2012-08-17
|
Address
|
73-10 88TH ST, GLENDALE, NY, 11385, 7950, USA (Type of address: Chief Executive Officer)
|
2002-08-14
|
2009-12-08
|
Address
|
73-10 88TH ST, GLENDALE, NY, 11385, 7950, USA (Type of address: Chief Executive Officer)
|
1998-07-28
|
2015-09-24
|
Address
|
1921 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
|
1998-06-26
|
2021-07-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 410, Par value: 0
|
1996-08-16
|
2002-08-14
|
Address
|
73-10 88TH ST, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
|
1996-08-16
|
2012-08-17
|
Address
|
73-10 88TH ST, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
|
1996-08-16
|
1998-07-28
|
Address
|
73-10 88TH ST, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
|
1995-06-06
|
1996-08-16
|
Address
|
2279 JERUSALEM AVE, N BELLMORE, NY, 11710, USA (Type of address: Service of Process)
|
1995-06-06
|
1996-08-16
|
Address
|
129-02 NORTHERN BLVD, CORONA, NY, 11368, 1046, USA (Type of address: Chief Executive Officer)
|
1995-06-06
|
1996-08-16
|
Address
|
129-02 NORTHERN BLVD, CORONA, NY, 11368, 1046, USA (Type of address: Principal Executive Office)
|
1994-10-14
|
1998-06-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 358, Par value: 0
|
1993-04-28
|
1995-06-06
|
Address
|
2279 JERUSALEM AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)
|
1993-04-28
|
1995-06-06
|
Address
|
344 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
1993-04-28
|
1995-06-06
|
Address
|
344 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
1991-06-26
|
1993-04-28
|
Address
|
2279 JERUSALEM AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)
|
1985-05-03
|
1991-06-26
|
Address
|
& LANDAU, 600 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
1974-08-01
|
1985-05-03
|
Address
|
261 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1974-08-01
|
1994-10-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|