2024-12-05
|
2024-12-05
|
Address
|
2635 PETTIT AVENUE, SUITE 202, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
|
2023-09-26
|
2024-12-05
|
Address
|
2635 PETTIT AVENUE, SUITE 202, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
|
2023-09-26
|
2024-12-05
|
Address
|
2635 PETTIT AVENUE, SUITE 202, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
|
2023-09-26
|
2024-12-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-09-26
|
2023-09-26
|
Address
|
2635 PETTIT AVENUE, SUITE 202, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
|
2020-09-09
|
2023-09-26
|
Address
|
2635 PETTIT AVENUE, SUITE 202, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
|
2020-09-09
|
2023-09-26
|
Address
|
2635 PETTIT AVENUE, SUITE 202, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
|
2017-12-08
|
2020-09-09
|
Address
|
100 MERRICK ROAD, STE 340W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
|
2017-12-08
|
2020-09-09
|
Address
|
100 MERRICK ROAD, STE 340W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
|
2011-01-07
|
2017-12-08
|
Address
|
371 MERRICK RD, STE 201, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
|
2011-01-07
|
2017-12-08
|
Address
|
371 MERRICK RD, STE 201, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
|
2011-01-07
|
2017-12-08
|
Address
|
371 MERRICK RD, STE 201, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
|
2008-11-12
|
2023-09-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2008-11-12
|
2011-01-07
|
Address
|
100 MERRICK ROAD STE #306E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
|