2024-11-20
|
2024-11-20
|
Address
|
19 PRAG BLVD, 103, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
|
2023-11-29
|
2024-11-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-11-29
|
2023-11-29
|
Address
|
19 PRAG BLVD, 103, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
|
2023-11-29
|
2024-11-20
|
Address
|
1113 ROUTE 17M, 204, MONROE, NY, 10950, USA (Type of address: Service of Process)
|
2023-11-29
|
2024-11-20
|
Address
|
19 PRAG BLVD, 103, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
|
2021-02-09
|
2023-11-29
|
Address
|
1113 ROUTE 17M, 204, MONROE, NY, 10950, USA (Type of address: Service of Process)
|
2021-02-09
|
2023-11-29
|
Address
|
19 PRAG BLVD, 103, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
|
2019-07-24
|
2021-02-09
|
Address
|
14 ZENTA ROAD UNTI 112, MONROE, NY, 10952, USA (Type of address: Service of Process)
|
2019-07-24
|
2021-02-09
|
Address
|
14 ZENTA ROAD UNTI 112, MONROE, NY, 10952, USA (Type of address: Chief Executive Officer)
|
2017-04-24
|
2019-07-24
|
Address
|
14 ZENTA RD #112, MONROE, NY, 10950, USA (Type of address: Service of Process)
|
2016-11-29
|
2023-11-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2016-11-29
|
2017-04-24
|
Address
|
90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|