2024-07-01
|
2024-07-01
|
Address
|
18555 COLLINS AVENUE, APT#2603, SUNNY ISLES, FL, 33160, USA (Type of address: Chief Executive Officer)
|
2024-07-01
|
2024-07-01
|
Address
|
216-22 JAMAICA AVENUE, QUEENS VI;LLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
|
2023-10-12
|
2024-07-01
|
Address
|
216-22 JAMAICA AVENUE, QUEENS VI;LLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
|
2023-10-12
|
2024-07-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-10-12
|
2023-10-12
|
Address
|
216-22 JAMAICA AVENUE, QUEENS VI;LLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
|
2023-10-12
|
2023-10-12
|
Address
|
18555 COLLINS AVENUE, APT#2603, SUNNY ISLES, FL, 33160, USA (Type of address: Chief Executive Officer)
|
2023-10-12
|
2024-07-01
|
Address
|
18555 COLLINS AVENUE, APT#2603, SUNNY ISLES, FL, 33160, USA (Type of address: Chief Executive Officer)
|
2023-10-12
|
2024-07-01
|
Address
|
216-22 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
|
2023-06-09
|
2023-10-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2018-07-03
|
2023-10-12
|
Address
|
216-22 JAMAICA AVENUE, QUEENS VI;LLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
|
2014-07-17
|
2018-07-03
|
Address
|
130 EAST ROCKAWAY, HEWLETT, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2014-07-17
|
2023-10-12
|
Address
|
216-22 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
|
2012-07-05
|
2014-07-17
|
Address
|
286 MADISON AVENUE SUITE 1705, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2012-07-05
|
2023-06-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|