2024-07-09
|
2024-07-09
|
Address
|
22 ARKAY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2024-07-09
|
2024-07-09
|
Address
|
22 ARKAY DRIVE, CEO, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2023-08-29
|
2024-07-09
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
|
2023-05-09
|
2023-05-09
|
Address
|
22 ARKAY DRIVE, CEO, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2023-05-09
|
2023-05-09
|
Address
|
22 ARKAY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2023-05-09
|
2024-07-09
|
Address
|
22 ARKAY DRIVE, CEO, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2023-05-09
|
2023-08-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
|
2023-05-09
|
2024-07-09
|
Address
|
333 Earle Ovington Blvd., Suite 1010, Uniondale, NY, 11553, USA (Type of address: Service of Process)
|
2023-05-09
|
2024-07-09
|
Address
|
22 ARKAY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2018-06-01
|
2023-05-09
|
Address
|
22 ARKAY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
|
2012-06-07
|
2018-06-01
|
Address
|
22 ARKAY DR, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
|
2012-06-07
|
2023-05-09
|
Address
|
22 ARKAY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2002-05-30
|
2012-06-07
|
Address
|
60 ARKAY DR, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
|
1996-06-24
|
2012-06-07
|
Address
|
60 ARKAY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
|
1996-06-24
|
2012-06-07
|
Address
|
60 ARKAY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
1996-03-11
|
2023-05-09
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
|
1995-04-13
|
2002-05-30
|
Address
|
360 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1995-04-13
|
1996-06-24
|
Address
|
100 RICEFIELD LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
|
1995-04-13
|
1996-06-24
|
Address
|
100 RICEFIELD LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
1980-06-13
|
1995-04-13
|
Address
|
200 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|