2014-02-21
|
2025-01-31
|
Address
|
960 S BROADWAY, STE 106, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
|
2014-02-21
|
2025-01-31
|
Address
|
960 S BROADWAY, STE 106, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
|
2014-02-12
|
2025-01-31
|
Address
|
960 S. BROADWAY, SUITE 106, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent)
|
2014-02-12
|
2014-02-21
|
Address
|
960 S. BROADWAY SUITE 106, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
|
2008-03-19
|
2014-02-12
|
Address
|
3900 WAVERLY AVENUE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
|
2008-03-19
|
2014-02-12
|
Address
|
3900 WAVERLY AVENUE, SEAFORD, NY, 11783, USA (Type of address: Registered Agent)
|
1997-07-24
|
2008-03-19
|
Address
|
INSURANCE AGENT/BROKER, 90 MERRICK AVE, 5TH FL., EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
|
1993-02-23
|
2014-02-21
|
Address
|
90 MERRICK AVE, 5TH FL, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
|
1993-02-23
|
1997-07-24
|
Address
|
90 MERRICK AVE, 5TH FL, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
|
1993-02-23
|
2014-02-21
|
Address
|
90 MERRICK AVE, 5TH FL, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
|
1975-07-01
|
2025-01-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1975-07-01
|
1993-02-23
|
Address
|
3140 FULTON ST., BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
|
1975-07-01
|
2008-03-19
|
Address
|
3140 FULTON ST., BROOKLYN, NY, 11208, USA (Type of address: Registered Agent)
|