2024-04-01
|
2024-04-01
|
Address
|
485 UNDERHILL BLVD, SUITE 107, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
|
2024-04-01
|
2024-04-01
|
Address
|
33 QUEENS STREET, SUITE 102, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
|
2023-07-27
|
2023-07-27
|
Address
|
33 QUEENS STREET, SUITE 102, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
|
2023-07-27
|
2024-04-01
|
Address
|
485 UNDERHILL BLVD, SUITE 107, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
|
2023-07-27
|
2024-04-01
|
Address
|
485 UNDERHILL BLVD, SUITE 107, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
|
2023-07-27
|
2024-04-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2018-04-05
|
2023-07-27
|
Address
|
33 QUEENS STREET, SUITE 102, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
|
2018-04-05
|
2023-07-27
|
Address
|
33 QUEENS STREET, SUITE 102, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
|
2012-07-20
|
2018-04-05
|
Address
|
116 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
|
2012-07-20
|
2018-04-05
|
Address
|
116 JACKSON AVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
|
2012-07-20
|
2018-04-05
|
Address
|
116 JACKSON AVE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
|
2011-02-15
|
2012-07-20
|
Address
|
116 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
|
2010-04-27
|
2011-02-15
|
Address
|
170 OLD COUNTRY RD STE 316, MINEOLA, NY, 11501, 4310, USA (Type of address: Service of Process)
|
2010-04-27
|
2023-07-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|