2024-11-01
|
2024-11-01
|
Address
|
226 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
|
2024-11-01
|
2024-11-01
|
Address
|
NY, 00000, USA (Type of address: Chief Executive Officer)
|
2022-05-27
|
2024-11-01
|
Address
|
248 west 35th street, 8th floor, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2022-05-27
|
2024-11-01
|
Address
|
226 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
|
2021-10-01
|
2024-11-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-09-21
|
2021-10-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-03-09
|
2022-05-27
|
Address
|
226 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
|
2020-01-21
|
2021-03-09
|
Address
|
226 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
|
2018-05-18
|
2022-05-27
|
Address
|
226 EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
|
2016-06-08
|
2020-01-21
|
Address
|
610 EAST BAY DRIVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
|
2013-07-17
|
2016-06-08
|
Address
|
34 FLORIDA AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
|
2012-11-28
|
2021-09-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2012-11-28
|
2013-07-17
|
Address
|
44 MINNESOTA AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
|