2000-01-19
|
2006-02-08
|
Address
|
865 MERRICK AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
|
1997-12-19
|
2006-02-08
|
Address
|
865 MERRICK AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
|
1997-12-19
|
2000-01-19
|
Address
|
865 MERRICK AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
|
1995-03-13
|
1997-04-23
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1995-03-13
|
1997-04-23
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1994-02-03
|
1997-12-19
|
Address
|
100 BANKS AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
|
1994-02-03
|
1997-12-19
|
Address
|
100 BANKS AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
|
1991-02-11
|
1995-03-13
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1991-02-11
|
1995-03-13
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1987-04-28
|
1991-02-11
|
Address
|
1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1987-04-28
|
1991-02-11
|
Address
|
1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1986-10-06
|
1987-04-28
|
Address
|
CORPORATION SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1986-10-06
|
1987-04-28
|
Address
|
CORPORATION SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
1981-12-17
|
1994-03-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1981-12-17
|
1986-10-06
|
Address
|
100 BANKS AVE., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
|