2025-01-04
|
2025-01-04
|
Address
|
40-20 58TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
|
2025-01-04
|
2025-01-04
|
Address
|
8000 COOPER AVE, SUITE 8305, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
|
2021-01-06
|
2025-01-04
|
Address
|
40-20 58TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
|
2019-12-12
|
2025-01-04
|
Address
|
40-20 58TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
|
2019-12-12
|
2021-01-06
|
Address
|
40-20 58TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
|
2017-01-03
|
2019-12-12
|
Address
|
3427 STEINWAY ST., SUITE 121, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2017-01-03
|
2019-12-12
|
Address
|
3427 STEINWAY ST., SUITE 121, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2017-01-03
|
2019-12-12
|
Address
|
3427 STEINWAY ST., SUITE 121, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
|
2015-01-23
|
2017-01-03
|
Address
|
8605 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
|
2015-01-23
|
2017-01-03
|
Address
|
8605 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
|
2015-01-23
|
2017-01-03
|
Address
|
8605 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
|
2013-01-22
|
2025-01-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2013-01-22
|
2015-01-23
|
Address
|
78-14 ROOSEVELT AVE., STE. 202B, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
|