2024-10-29
|
2024-10-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1
|
2024-09-05
|
2024-09-05
|
Address
|
88-19 101 AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
|
2024-09-05
|
2024-10-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1
|
2024-09-05
|
2024-09-05
|
Address
|
88-19 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
|
2023-12-28
|
2023-12-28
|
Address
|
88-19 101 AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
|
2023-12-28
|
2023-12-28
|
Address
|
88-19 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
|
2023-12-28
|
2024-09-05
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1
|
2023-12-28
|
2024-09-05
|
Address
|
88-19 101 AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
|
2023-12-28
|
2024-09-05
|
Address
|
TUCH & COHEN LLP, 1025 OLD COUNTRY RD, STE 411, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
|
2021-08-06
|
2021-08-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1
|
2021-08-06
|
2023-12-28
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1
|
2021-07-15
|
2023-12-28
|
Address
|
88-19 101 AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
|
2021-07-15
|
2021-07-15
|
Address
|
88-19 101 AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
|
2021-07-15
|
2021-08-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1
|
2021-07-15
|
2023-12-28
|
Address
|
88-19 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
|
2021-07-15
|
2023-12-28
|
Address
|
TUCH & COHEN LLP, 1025 OLD COUNTRY RD, STE 411, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
|
2021-07-15
|
2021-07-15
|
Address
|
88-19 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
|
2020-09-08
|
2021-07-15
|
Address
|
TUCH & COHEN LLP, 1025 OLD COUNTRY RD, STE 411, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
|
2018-09-04
|
2021-07-15
|
Address
|
88-19 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
|
2018-04-03
|
2018-09-04
|
Address
|
88-19 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
|
2016-09-14
|
2020-09-08
|
Address
|
PIKE, TUCH & COHEN LLP, 1921 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
|
2014-02-24
|
2018-04-03
|
Address
|
88-19 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
|
2006-09-14
|
2014-02-24
|
Address
|
88-19 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
|
2003-02-19
|
2006-09-14
|
Address
|
88-19 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
|
1998-11-25
|
2016-09-14
|
Address
|
PIKE & PIKE, P.C., 1921 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
|
1998-10-08
|
1998-11-25
|
Address
|
1921 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
|
1998-10-08
|
2003-02-19
|
Address
|
88-19 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
|
1974-09-20
|
1998-10-08
|
Address
|
67-40 MYRTLE AVENUE, GLENDALE, NY, USA (Type of address: Service of Process)
|
1974-09-20
|
2021-07-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1
|