2025-02-20
|
2025-02-20
|
Address
|
181 EAST 90TH STREET STE 19B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2025-02-20
|
2025-02-20
|
Address
|
125 MIMOSA DR, EAST HILLS, NY, 11576, USA (Type of address: Chief Executive Officer)
|
2023-11-14
|
2025-02-20
|
Address
|
181 EAST 90TH STREET STE 19B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2023-11-14
|
2025-02-20
|
Address
|
125 MIMOSA DR, EAST HILLS, NY, 11576, USA (Type of address: Chief Executive Officer)
|
2023-11-14
|
2025-02-20
|
Address
|
181 EAST 90TH STREET STE 19B, 181 EAST 90TH STREET STE 19B, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
|
2023-11-14
|
2023-11-14
|
Address
|
125 MIMOSA DR, EAST HILLS, NY, 11576, USA (Type of address: Chief Executive Officer)
|
2023-11-14
|
2025-02-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-11-14
|
2023-11-14
|
Address
|
181 EAST 90TH STREET STE 19B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2002-09-25
|
2023-11-14
|
Address
|
125 MIMOSA DR, EAST HILLS, NY, 11576, USA (Type of address: Chief Executive Officer)
|
1996-10-07
|
2002-09-25
|
Address
|
21-05 51ST AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
1993-11-01
|
2023-11-14
|
Address
|
21-05 51ST AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
1993-11-01
|
2002-09-25
|
Address
|
21-05 51ST AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
|
1992-11-06
|
1993-11-01
|
Address
|
21-05 51ST AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
1992-11-06
|
1996-10-07
|
Address
|
21-05 51ST AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
1992-11-06
|
1993-11-01
|
Address
|
21-05 51ST AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
|
1982-10-13
|
2023-11-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1982-10-13
|
1992-11-06
|
Address
|
147-54 76TH AVE., FLUSHING, NY, 11367, USA (Type of address: Service of Process)
|