2024-01-30
|
2024-12-16
|
Shares
|
Share type: PAR VALUE, Number of shares: 5000, Par value: 1
|
2024-01-26
|
2024-01-26
|
Address
|
75-10 YELLOWSTONE BLVD APT 2, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2024-01-26
|
2024-01-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 5000, Par value: 1
|
2022-12-29
|
2024-01-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 5000, Par value: 1
|
2013-09-05
|
2024-01-26
|
Address
|
C/O P.J. FALCI MAM & CO INC, 164-11 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
|
2013-09-05
|
2024-01-26
|
Address
|
75-10 YELLOWSTONE BLVD APT 2, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2001-07-20
|
2013-09-05
|
Address
|
C/O NAI LONG ISLAND, 1 EXPRESSWAY PLAZA STE 212, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
|
2001-07-20
|
2013-09-05
|
Address
|
NAI LONG ISLAND, 1 EXPRESSWAY PLAZA STE 212, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
|
2001-07-20
|
2013-09-05
|
Address
|
75-10 YELLOWSTONE BLVD, APT 6L, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
|
1993-01-25
|
2001-07-20
|
Address
|
100 EAST OLD COUNTRY ROAD, SUITE 11, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
|
1993-01-25
|
2001-07-20
|
Address
|
75-10 YELLOWSTONE BLVD. APT 4C, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
|
1993-01-25
|
2001-07-20
|
Address
|
100 EAST OLD COUNTRY ROAD, SUITE 11, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
|
1983-06-16
|
1993-01-25
|
Address
|
75-10 YELLOWSTONE BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
|
1983-06-16
|
2022-12-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 5000, Par value: 1
|