2025-02-06
|
2025-02-06
|
Address
|
125 WIRELESS BLVD SUITE B, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2025-02-06
|
2025-02-06
|
Address
|
60 PLANT AVE SUITE 2, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2024-11-19
|
2025-02-06
|
Address
|
125 Wireless Blvd Suite B, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
|
2024-11-19
|
2025-02-06
|
Address
|
74 CRYSTAL BEACH BLVD, MORICHES, NY, 11955, USA (Type of address: Registered Agent)
|
2024-11-19
|
2025-02-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 100, Par value: 0.0001
|
2024-11-19
|
2025-02-06
|
Address
|
125 WIRELESS BLVD SUITE B, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2024-11-19
|
2024-11-19
|
Address
|
60 PLANT AVE SUITE 2, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2020-12-02
|
2024-11-19
|
Address
|
60 PLANT AVE SUITE 2, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
|
2014-12-01
|
2020-12-02
|
Address
|
60 PLANT AVE SUITE 2, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
|
2014-12-01
|
2024-11-19
|
Address
|
60 PLANT AVE SUITE 2, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2013-01-07
|
2014-12-01
|
Address
|
155 RICEFIELD LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2013-01-07
|
2014-12-01
|
Address
|
155 RICEFIELD LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
|
2013-01-07
|
2014-12-01
|
Address
|
155 RICEFIELD LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
|
2008-12-10
|
2024-11-19
|
Address
|
74 CRYSTAL BEACH BLVD, MORICHES, NY, 11955, USA (Type of address: Registered Agent)
|
2008-12-10
|
2024-11-19
|
Shares
|
Share type: PAR VALUE, Number of shares: 100, Par value: 0.0001
|
2008-12-10
|
2013-01-07
|
Address
|
74 CRYSTAL BEACH BLVD, MORICHES, NY, 11955, USA (Type of address: Service of Process)
|