2023-02-24
|
2023-03-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-06-25
|
2023-02-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2019-02-20
|
2020-03-04
|
Address
|
101-11 100TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
|
2010-12-17
|
2019-02-20
|
Address
|
9738 99TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
|
2010-12-17
|
2019-02-20
|
Address
|
9738 99TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
|
2010-12-17
|
2019-02-20
|
Address
|
9738 99TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
|
2005-02-03
|
2010-12-17
|
Address
|
9738 99TH ST, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
|
2005-02-03
|
2010-12-17
|
Address
|
9738 99TH ST, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
|
2005-02-03
|
2010-12-17
|
Address
|
9738 99TH ST, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
|
2001-07-11
|
2005-02-03
|
Address
|
101-11 100TH ST, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
|
1999-01-11
|
2005-02-03
|
Address
|
101-11 100 STREET, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)
|
1999-01-11
|
2001-07-11
|
Address
|
101-11 100 STREET, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
|
1999-01-11
|
2005-02-03
|
Address
|
101-11 100 STREET, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
|
1996-12-30
|
1999-01-11
|
Address
|
64 JENKINS ST, NORTH MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
|
1996-12-30
|
1999-01-11
|
Address
|
64 JENKINS ST, NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
|
1996-12-30
|
1999-01-11
|
Address
|
64 JENKINS ST, NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process)
|
1982-12-21
|
2021-06-25
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1982-12-21
|
1996-12-30
|
Address
|
110-06 JAMAICA AVE., RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
|