2023-05-03
|
2023-05-03
|
Address
|
430 WIRELESS BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2023-01-31
|
2023-05-03
|
Address
|
600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
|
2023-01-31
|
2023-05-03
|
Address
|
600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2023-01-31
|
2023-05-03
|
Address
|
430 WIRELESS BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2022-05-12
|
2023-05-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-01-06
|
2023-01-31
|
Address
|
430 WIRELESS BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2013-12-02
|
2023-01-31
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
|
2013-12-02
|
2023-01-31
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
|
2013-11-27
|
2013-12-02
|
Address
|
3400 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
|
2013-11-27
|
2021-01-06
|
Address
|
3400 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
|
2011-02-07
|
2013-11-27
|
Address
|
300 ANNANDALE DRIVE, OYSTER BAY COVE, NY, 11791, USA (Type of address: Principal Executive Office)
|
2011-02-07
|
2013-11-27
|
Address
|
3400 LAWSON BOULEVARD, OCEANSIDE, NY, 11572, 3708, USA (Type of address: Chief Executive Officer)
|
2011-02-07
|
2013-11-27
|
Address
|
3400 LAWSON BOULEVARD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
|
2007-01-17
|
2011-02-07
|
Address
|
3400 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
|
2003-01-07
|
2011-02-07
|
Address
|
3400 LAWSON BLVD, OCEANSIDE, NY, 11572, 3708, USA (Type of address: Chief Executive Officer)
|
2003-01-07
|
2007-01-17
|
Address
|
107 S CENTRAL AVE, VALLEY STREAM, NY, 11580, 5409, USA (Type of address: Service of Process)
|
1999-07-13
|
2003-01-07
|
Address
|
3400 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
|
1993-03-05
|
2011-02-07
|
Address
|
300 ANNANDALE DRIVE, OYSTER BAY COVE, NY, 11791, USA (Type of address: Principal Executive Office)
|
1993-03-05
|
2003-01-07
|
Address
|
107 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, 5409, USA (Type of address: Service of Process)
|
1993-03-05
|
1999-07-13
|
Address
|
77 EAST HAWTHORNE AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
|
1979-01-05
|
1993-03-05
|
Address
|
75 S CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
|
1979-01-05
|
2022-05-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|