2024-11-25
|
2024-11-25
|
Address
|
118-35 QUEENS BOULEVARD, SUITE #1210, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2024-11-25
|
2024-11-25
|
Address
|
98 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
|
2024-11-25
|
2024-11-25
|
Address
|
98 CUTTER MILL RD, SUITE#294N, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
|
2024-08-20
|
2024-08-20
|
Address
|
98 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
|
2024-08-20
|
2024-11-25
|
Address
|
118-35 queens boulevard, suite 1210, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
|
2024-08-20
|
2024-11-25
|
Address
|
98 CUTTER MILL RD, SUITE#294N, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
|
2024-07-30
|
2024-11-25
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-08-28
|
2023-08-28
|
Address
|
98 CUTTER MILL RD, SUITE#294N, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
|
2023-08-28
|
2024-08-20
|
Address
|
98 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
|
2023-08-28
|
2024-08-20
|
Address
|
98 CUTTER MILL RD, SUITE#294N, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
|
2023-08-28
|
2023-08-28
|
Address
|
98 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
|
2023-08-28
|
2024-08-20
|
Address
|
80-02 kew gardens road, suite 902, kew gardens, NY, 11415, USA (Type of address: Service of Process)
|
2023-05-25
|
2024-07-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2018-11-30
|
2023-08-28
|
Address
|
98 CUTTERMILL RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
2015-05-08
|
2023-08-28
|
Address
|
98 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
|
2015-05-08
|
2018-11-30
|
Address
|
98 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
1993-11-01
|
2015-05-08
|
Address
|
98 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
|
1993-11-01
|
2015-05-08
|
Address
|
98 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
|
1993-04-06
|
2015-05-08
|
Address
|
65 BAYVIEW AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
1993-04-06
|
1993-11-01
|
Address
|
98 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
|
1993-04-06
|
1993-11-01
|
Address
|
98 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
|
1991-09-13
|
1993-04-06
|
Address
|
65 BAYVIEW AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
1980-11-20
|
1991-09-13
|
Address
|
565 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1980-11-20
|
2023-05-25
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|