2019-03-07
|
2021-01-13
|
Address
|
118-35 QUEENS BLVD, SUITE 400, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2017-01-06
|
2019-03-07
|
Address
|
118-35 QUEENS BLVD, SUITE 400 PMB #4581, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
|
2017-01-06
|
2019-03-07
|
Address
|
118-35 QUEENS BLVD, SUITE 400 PMB #4581, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2015-09-28
|
2017-01-06
|
Address
|
229-19 MERRICK BLVD, #339, LAURELTON, NY, 11413, USA (Type of address: Principal Executive Office)
|
2015-09-28
|
2017-01-06
|
Address
|
229-19 MERRICK BLVD, #339, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer)
|
2015-01-02
|
2015-09-28
|
Address
|
609 ROUTE 109 STE 1B4, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
|
2013-01-24
|
2020-12-02
|
Address
|
ONE COMMERCE PLAZA, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
|
2013-01-24
|
2015-01-02
|
Address
|
PO BOX 142, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
|
2013-01-24
|
2015-09-28
|
Address
|
609 ROUTE 109 STE 1B4, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
|
2012-02-28
|
2020-12-02
|
Address
|
ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
|
2011-04-08
|
2013-01-24
|
Address
|
609 ROUTE 109 SUITE 1B-4, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
|
2011-01-20
|
2011-04-08
|
Address
|
1B-4 609 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
|
2011-01-13
|
2011-01-20
|
Address
|
PO BOX 37117, ELMONT, NY, 11003, USA (Type of address: Service of Process)
|
2011-01-13
|
2011-04-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|