2025-02-21
|
2025-02-21
|
Address
|
666 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)
|
2025-02-21
|
2025-02-21
|
Address
|
1114 SIXTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2023-02-07
|
2025-02-21
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-02-07
|
2023-02-07
|
Address
|
1114 SIXTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2023-02-07
|
2025-02-21
|
Address
|
666 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)
|
2023-02-07
|
2023-02-07
|
Address
|
666 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)
|
2023-02-07
|
2025-02-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-02-07
|
2025-02-21
|
Address
|
1114 SIXTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2023-02-07
|
2025-02-21
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2021-02-22
|
2023-02-07
|
Address
|
666 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)
|
2019-02-27
|
2021-02-22
|
Address
|
1981 MARCUS AVE., STE E104, LAKE SUCCESS, NY, 11042, 3200, USA (Type of address: Chief Executive Officer)
|
2016-08-09
|
2023-02-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2016-08-09
|
2023-02-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2013-02-05
|
2016-08-09
|
Address
|
1981 MARCUS AVE., STE E104, LAKE SUCCESS, NY, 11042, 3200, USA (Type of address: Service of Process)
|
2013-02-05
|
2019-02-27
|
Address
|
1981 MARCUS AVE., STE E104, LAKE SUCCESS, NY, 11042, 3200, USA (Type of address: Chief Executive Officer)
|
1997-03-06
|
2013-02-05
|
Address
|
1981 MARCUS AVE., LAKE SUCCESS, NY, 11042, 3200, USA (Type of address: Principal Executive Office)
|
1997-03-06
|
2013-02-05
|
Address
|
1981 MARCUS AVE., LAKE SUCCESS, NY, 11042, 3200, USA (Type of address: Service of Process)
|
1997-03-06
|
2013-02-05
|
Address
|
1981 MARCUS AVE., LAKE SUCCESS, NY, 11042, 3200, USA (Type of address: Chief Executive Officer)
|
1994-02-23
|
1997-03-06
|
Address
|
1983 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, 1049, USA (Type of address: Principal Executive Office)
|
1994-02-23
|
1997-03-06
|
Address
|
1983 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, 1049, USA (Type of address: Chief Executive Officer)
|
1994-02-23
|
1997-03-06
|
Address
|
HERBERT S AGIN, 1983 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, 1049, USA (Type of address: Service of Process)
|
1993-05-27
|
1994-02-23
|
Address
|
HERBERT S AGIN, 1983 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, 1016, USA (Type of address: Service of Process)
|
1993-05-27
|
1994-02-23
|
Address
|
1983 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, 1016, USA (Type of address: Chief Executive Officer)
|
1993-05-27
|
1994-02-23
|
Address
|
HERBERT S AGIN, 1083 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, 1016, USA (Type of address: Principal Executive Office)
|
1988-04-20
|
1993-05-27
|
Address
|
850 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1983-02-02
|
2023-02-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1983-02-02
|
1988-04-20
|
Address
|
295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|