2023-06-08
|
2023-06-08
|
Address
|
17 HADDON ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
|
2023-06-08
|
2023-06-08
|
Address
|
351 LAKEVILLE RD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
|
2023-06-08
|
2023-06-08
|
Address
|
700-19 PATCHOGUE YAPHANK RD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
|
2019-11-27
|
2023-06-08
|
Address
|
700-19 PATCHOGUE YAPHANK RD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
|
2019-11-18
|
2023-06-08
|
Address
|
700-19 PATCHOGUE YAPHANK RD, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
|
2019-05-01
|
2019-11-18
|
Address
|
3808 UNION STREET, SUITE 2F, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
|
2019-05-01
|
2019-11-27
|
Address
|
3808 UNION STREET, SUITE 2F, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
|
2019-05-01
|
2019-11-27
|
Address
|
3808 UNION STREET, SUITE 2F, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
|
2017-05-01
|
2019-05-01
|
Address
|
39-15 MAIN ST, STE 307, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
|
2017-05-01
|
2019-05-01
|
Address
|
39-15 MAIN ST, STE 307, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
|
2017-05-01
|
2019-05-01
|
Address
|
39-15 MAIN ST, STE 307, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
|
2013-04-30
|
2017-05-01
|
Address
|
20649 46TH ROAD 1FL, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
|
2013-04-30
|
2023-06-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|