2023-05-04
|
2025-02-14
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 20000
|
2021-09-10
|
2023-05-04
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 20000
|
2016-10-11
|
2018-10-05
|
Address
|
8 PORPOISE DRIVE, UNIT 4, CENTEREAC, NY, 11720, USA (Type of address: Service of Process)
|
2002-11-04
|
2016-10-11
|
Address
|
7 SHIRLEY ST, UNIT 4, BOHEMIA, NY, 11716, 1735, USA (Type of address: Service of Process)
|
2000-10-05
|
2002-11-04
|
Address
|
40-22 COLLEGE POINT BLVD, PO BOX 541457, FLUSHING, NY, 11354, 7457, USA (Type of address: Service of Process)
|
2000-10-05
|
2002-11-04
|
Address
|
40-22 COLLEGE POINT BLVD, PO BOX 541457, FLUSHING, NY, 11354, 7457, USA (Type of address: Chief Executive Officer)
|
2000-10-05
|
2002-11-04
|
Address
|
40-22 COLLEGE POINT BLVD, PO BOX 541457, FLUSHING, NY, 11354, 7457, USA (Type of address: Principal Executive Office)
|
1998-10-08
|
2000-10-05
|
Address
|
40-22 COLLEGE POINT BLVD, FLUSHING, NY, 11354, 7457, USA (Type of address: Principal Executive Office)
|
1998-10-08
|
2000-10-05
|
Address
|
40-22 COLLEGE POINT BLVD, FLUSHING, NY, 11354, 7457, USA (Type of address: Service of Process)
|
1998-10-08
|
2000-10-05
|
Address
|
40-22 COLLEGE PT BLVD, PO BOX 11354-7457, FLUSHING, NY, 11354, 7457, USA (Type of address: Chief Executive Officer)
|
1993-10-20
|
1998-10-08
|
Address
|
P.O. BOX 1457, 40-22 COLLEGE POINT BOULEVARD, FLUSHING, NY, 11354, 1457, USA (Type of address: Chief Executive Officer)
|
1993-10-20
|
1998-10-08
|
Address
|
P.O. BOX 1457, 40-22 COLLEGE POINT BOULEVARD, FLUSHING, NY, 11354, 1457, USA (Type of address: Principal Executive Office)
|
1993-10-20
|
1998-10-08
|
Address
|
P.O. BOX 1457, 40-22 COLLEGE POINT BOULEVARD, FLUSHING, NY, 11354, 1457, USA (Type of address: Service of Process)
|
1991-10-22
|
1993-10-20
|
Address
|
40-22 COLLEGE POINT BOULEVARD, 2ND FLOOR COUNTY OF QUEENS, FLUSHING, NY, 11354, 1457, USA (Type of address: Service of Process)
|
1979-12-14
|
1991-10-22
|
Address
|
17 PARK PLACE, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
1952-07-29
|
1979-12-14
|
Address
|
22 HUDSON ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
1940-10-28
|
2021-09-10
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 20000
|
1940-10-28
|
1952-07-29
|
Address
|
30 PARK PLACE, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|