2023-05-26
|
2023-05-26
|
Address
|
53 N PARK AVENUE, SUITE 53, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
|
2021-06-01
|
2023-05-26
|
Address
|
53 N PARK AVENUE, SUITE 53, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
|
2019-05-02
|
2023-05-26
|
Address
|
53 N PARK AVENUE, SUITE 53, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
|
2019-05-02
|
2021-06-01
|
Address
|
53 N PARK AVENUE, SUITE 53, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
|
2017-05-04
|
2019-05-02
|
Address
|
53 N PARK AVENUE, STE 53, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Principal Executive Office)
|
2017-05-04
|
2019-05-02
|
Address
|
53 N PARK AVENUE, STE 53, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Chief Executive Officer)
|
2017-05-04
|
2019-05-02
|
Address
|
53 N PARK AVENUE, STE 53, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process)
|
2011-05-31
|
2017-05-04
|
Address
|
1 CROSS ISLAND PLAZA, STE 127, ROSEDALE, NY, 11422, 1484, USA (Type of address: Principal Executive Office)
|
2011-05-31
|
2017-05-04
|
Address
|
1 CROSS ISLAND PLAZA, STE 127, ROSEDALE, NY, 11422, 1484, USA (Type of address: Service of Process)
|
2011-05-31
|
2017-05-04
|
Address
|
1 CROSS ISLAND PLAZA, STE 127, ROSEDALE, NY, 11422, 1484, USA (Type of address: Chief Executive Officer)
|
2005-06-30
|
2011-05-31
|
Address
|
ONE CROSS ISLAND PLAZA, SUITE 127, ROSEDALE, NY, 11422, 1484, USA (Type of address: Principal Executive Office)
|
2005-06-30
|
2011-05-31
|
Address
|
ONE CROSS ISLAND PLAZA, SUITE 127, ROSEDALE, NY, 11422, 1484, USA (Type of address: Chief Executive Officer)
|
2005-06-30
|
2011-05-31
|
Address
|
ONE CROSS ISLAND PLAZA, SUITE 127, ROSEDALE, NY, 11422, 1484, USA (Type of address: Service of Process)
|
1999-05-27
|
2005-06-30
|
Address
|
211 BROADWAY, STE 202, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
|
1999-05-27
|
2005-06-30
|
Address
|
211 BROADWAY, STE 202, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
|
1999-05-27
|
2005-06-30
|
Address
|
211 BROADWAY, STE 202, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
|
1997-03-03
|
1999-05-27
|
Address
|
181 S FRANKLIN AVE, VALLEY STREAM, NY, 11581, 1101, USA (Type of address: Service of Process)
|
1997-03-03
|
1999-05-27
|
Address
|
181 S FRANKLIN AVE, VALLEY STREAM, NY, 11581, 1101, USA (Type of address: Chief Executive Officer)
|
1997-03-03
|
1999-05-27
|
Address
|
181 S FRANKLIN AVE, VALLEY STREAM, NY, 11581, 1101, USA (Type of address: Principal Executive Office)
|
1975-05-15
|
2023-05-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 100
|
1975-05-15
|
1997-03-03
|
Address
|
167-17 146TH RD., JAMAICA, NY, 11434, USA (Type of address: Service of Process)
|