2023-05-02
|
2023-05-02
|
Address
|
125 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
|
2021-05-26
|
2023-05-02
|
Address
|
125 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
|
2019-05-01
|
2021-05-26
|
Address
|
125 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
|
2019-05-01
|
2023-05-02
|
Address
|
125 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
|
2014-06-25
|
2019-05-01
|
Address
|
6096 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
|
2011-06-13
|
2019-05-01
|
Address
|
6096 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
|
2011-06-13
|
2014-06-25
|
Address
|
6096 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
|
2011-06-13
|
2019-05-01
|
Address
|
6096 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
|
2009-06-03
|
2011-06-13
|
Address
|
938 PORT WASHINGTON BLVD, STE 6, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
|
2009-06-03
|
2011-06-13
|
Address
|
236 FAIRHAVEN BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
|
2008-02-11
|
2011-06-13
|
Address
|
835 NESCONSET HWY, SUITE 11D, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
|
2007-05-16
|
2008-02-11
|
Address
|
70 TIFFANY COURT SOUTH, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
|
2007-05-16
|
2023-05-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|