2025-03-13
|
2025-03-13
|
Address
|
418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
|
2025-03-13
|
2025-03-13
|
Address
|
10 KROLL STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2023-03-04
|
2025-03-13
|
Address
|
418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
|
2023-03-04
|
2025-03-13
|
Address
|
418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2023-03-04
|
2025-03-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
|
2023-03-04
|
2023-03-04
|
Address
|
10 KROLL STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2023-03-04
|
2025-03-13
|
Address
|
10 KROLL STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2022-09-30
|
2023-03-04
|
Address
|
418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2022-09-29
|
2023-03-04
|
Address
|
418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2021-03-10
|
2022-09-29
|
Address
|
90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2021-02-25
|
2021-03-10
|
Address
|
90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2021-02-25
|
2022-09-30
|
Address
|
90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2019-06-17
|
2023-03-04
|
Address
|
10 KROLL STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
|
2015-03-20
|
2023-03-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
|
2015-03-20
|
2021-02-25
|
Address
|
7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
|
2015-03-20
|
2021-02-25
|
Address
|
7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
|