2024-05-29
|
2024-05-29
|
Address
|
59 COLLINS AVE SUITE 111, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
|
2024-05-29
|
2024-05-29
|
Address
|
21 ELENER LN, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
|
2024-05-29
|
2024-05-29
|
Address
|
24 JACARUSO DR, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
|
2022-11-02
|
2022-11-02
|
Address
|
59 COLLINS AVE SUITE 111, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
|
2022-11-02
|
2024-05-29
|
Address
|
59 COLLINS AVE SUITE 111, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
|
2022-11-02
|
2024-05-29
|
Address
|
17 Main St Suite 202, Monsey, NY, 10952, USA (Type of address: Service of Process)
|
2022-11-02
|
2022-11-02
|
Address
|
24 JACARUSO DR, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
|
2022-11-02
|
2024-05-29
|
Address
|
24 JACARUSO DR, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
|
2022-11-01
|
2024-05-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2017-03-07
|
2022-11-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2017-03-07
|
2022-11-02
|
Address
|
59 COLLINS AVE SUITE 111, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
|