2025-02-01
|
2025-02-01
|
Address
|
22914 57TH ROAD, FLOOR 1, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
|
2024-02-08
|
2025-02-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
2024-02-08
|
2024-02-08
|
Address
|
22914 57TH ROAD, FLOOR 1, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
|
2024-02-08
|
2025-02-01
|
Address
|
154-73 21ST AVE, FLOOR 2, WHITESTONE, NY, 11357, USA (Type of address: Registered Agent)
|
2024-02-08
|
2025-02-01
|
Address
|
22914 57th Road, FLOOR 1, Oakland Gardens, NY, 11364, USA (Type of address: Service of Process)
|
2024-02-08
|
2025-02-01
|
Address
|
22914 57TH ROAD, FLOOR 1, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
|
2021-02-02
|
2024-02-08
|
Address
|
22914 57TH ROAD, FLOOR 1, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)
|
2019-02-12
|
2021-02-02
|
Address
|
229-14 57TH ROAD, 1ST FLOOR, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)
|
2019-02-12
|
2024-02-08
|
Address
|
22914 57TH ROAD, FLOOR 1, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
|
2017-05-03
|
2019-02-12
|
Address
|
229-14 57TH ROAD, 1ST FLOOR, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)
|
2017-02-02
|
2024-02-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
2017-02-02
|
2017-05-03
|
Address
|
154-73 21ST AVE, FLOOR 2, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
|
2017-02-02
|
2024-02-08
|
Address
|
154-73 21ST AVE, FLOOR 2, WHITESTONE, NY, 11357, USA (Type of address: Registered Agent)
|