2010-06-22
|
2020-10-01
|
Address
|
168-68 9TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
|
2006-12-05
|
2010-06-22
|
Address
|
7 PENN PLAZA, SUITE 904, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2006-06-13
|
2010-06-22
|
Address
|
7-25 166TH ST, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
|
2006-06-13
|
2006-12-05
|
Address
|
166-26 POWELLS COVE BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
|
2000-06-08
|
2006-06-13
|
Address
|
166-24 12TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
|
2000-06-08
|
2006-06-13
|
Address
|
168-68 9TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
|
2000-06-08
|
2006-06-13
|
Address
|
9-05 166TH ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
|
1998-06-15
|
2000-06-08
|
Address
|
168-68 9 AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
|
1996-07-08
|
2000-06-08
|
Address
|
168-68 9TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
|
1996-07-08
|
2000-06-08
|
Address
|
168-68 9TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
|
1996-07-08
|
1998-06-15
|
Address
|
168-68 9TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
|
1982-06-04
|
1996-07-08
|
Address
|
PIEPER HOBAN & MARSH, 1505 KELLUM PLACE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
|
1982-06-04
|
2023-05-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 750000, Par value: 1
|