2024-01-05
|
2024-01-05
|
Address
|
120 HORTON HWY, APT B12, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
|
2024-01-05
|
2024-01-05
|
Address
|
535 S BROADWAY, SUITE 205, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
|
2023-04-07
|
2024-01-05
|
Address
|
120 HORTON HWY, APT B12, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
|
2023-04-07
|
2023-04-07
|
Address
|
120 HORTON HWY, APT B12, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
|
2023-04-07
|
2024-01-05
|
Address
|
535 S BROADWAY, SUITE 205, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
|
2023-04-07
|
2023-04-07
|
Address
|
535 S BROADWAY, SUITE 205, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
|
2023-04-07
|
2024-01-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-04-07
|
2024-01-05
|
Address
|
535 S Broadway, Suite 205, Hicksville, NY, 11801, USA (Type of address: Service of Process)
|
2014-03-05
|
2023-04-07
|
Address
|
120 HORTON HWY, APT B12, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
|
2014-03-05
|
2023-04-07
|
Address
|
120 HORTON HWY, APT B12, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
|
2012-01-17
|
2014-03-05
|
Address
|
7 CEDAR PLACE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
|
2012-01-17
|
2023-04-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|