2024-07-22
|
2024-07-22
|
Address
|
69-35 BELL BLVD., BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
|
2022-10-13
|
2024-07-22
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 10000000
|
2021-08-24
|
2022-10-13
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 10000000
|
2018-01-05
|
2024-07-22
|
Address
|
60 CUTTER MILL ROAD, SUITE 505, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
2018-01-05
|
2024-07-22
|
Address
|
69-35 BELL BLVD., BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
|
2016-01-05
|
2018-01-05
|
Address
|
60 CUTTER MILL ROAD STE 505, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
2016-01-05
|
2018-01-05
|
Address
|
220-65 73 AVE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
|
2012-02-02
|
2016-01-05
|
Address
|
67-02 SPRINGFIELD BLVD, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
|
2012-02-02
|
2016-01-05
|
Address
|
67-02 SPRINGFIELD BLVD, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
|
2008-01-07
|
2012-02-02
|
Address
|
67-02 SPRINGFIELD BOULEVARD, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
|
2008-01-07
|
2012-02-02
|
Address
|
67-02 SPRINGFIELD BOULEVARD, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
|
2008-01-07
|
2012-02-02
|
Address
|
67-02 SPRINGFIELD BOULEVARD, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
|
1993-05-05
|
2008-01-07
|
Address
|
67-02 SPRINGFIELD BOULEVARD, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
|
1993-05-05
|
2008-01-07
|
Address
|
67-02 SPRINGFIELD BOULEVARD, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
|
1993-05-05
|
2008-01-07
|
Address
|
67-02 SPRINGFIELD BOULEVARD, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
|
1985-09-26
|
1993-05-05
|
Address
|
67-02 SPRINGFIELD BLVD, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
|
1948-06-08
|
2021-08-24
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 10000000
|
1948-01-23
|
1985-09-26
|
Address
|
32 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
|
1948-01-23
|
1948-06-08
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 5000000
|