2024-06-19
|
2024-06-19
|
Address
|
154 WOODHILL LANE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
|
2024-06-19
|
2024-06-19
|
Address
|
84-11 256TH ST, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
|
2023-03-16
|
2023-03-16
|
Address
|
84-11 256TH ST, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
|
2023-03-16
|
2024-06-19
|
Address
|
84-11 256TH ST, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
|
2023-03-16
|
2024-06-19
|
Address
|
84-11 256TH STREET, FLORAL PARK, NY, 11001, USA (Type of address: Registered Agent)
|
2023-03-16
|
2024-06-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-03-16
|
2024-06-19
|
Address
|
84-11 256TH STREET, manhasset, NY, 11030, USA (Type of address: Service of Process)
|
2015-01-02
|
2023-03-16
|
Address
|
84-11 256TH STREET, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
|
2015-01-02
|
2023-03-16
|
Address
|
84-11 256TH STREET, FLORAL PARK, NY, 11001, USA (Type of address: Registered Agent)
|
2014-10-28
|
2023-03-16
|
Address
|
84-11 256TH ST, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
|
2009-07-30
|
2014-10-28
|
Address
|
37-12 75TH ST 2ND FLR, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
|
2009-07-30
|
2014-10-28
|
Address
|
37-12 75TH ST 2ND FLR, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
|
2009-07-30
|
2015-01-02
|
Address
|
37-12 75TH ST 2ND FLR, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
|
2007-08-17
|
2009-07-30
|
Address
|
168-41 HILLSIDE AVENUE STE.2, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
|
2007-08-17
|
2023-03-16
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|