2023-08-02
|
2023-08-02
|
Address
|
600 OLD COUNTRY RD, STE 555, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
2023-08-02
|
2023-08-02
|
Address
|
600 OLD COUNTRY RD, STE 425, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
2023-08-02
|
2024-11-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-11-22
|
2023-08-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2016-01-14
|
2023-08-02
|
Address
|
600 OLD COUNTRY RD, STE 425, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
2016-01-14
|
2023-08-02
|
Address
|
600 OLD COUNTRY RD, STE 425, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
2011-08-26
|
2016-01-14
|
Address
|
600 OLD COUNTRY RD, STE 425, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
2009-07-30
|
2013-08-06
|
Address
|
600 OLD COUNTRY RD, STE 425, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
|
2009-07-30
|
2011-08-26
|
Address
|
600 OLD COUNTRY RD, STE 425, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
1997-09-25
|
2009-07-30
|
Address
|
600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
|
1997-09-25
|
2009-07-30
|
Address
|
600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
1996-11-04
|
2016-01-14
|
Address
|
600 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
1993-03-18
|
1996-11-04
|
Address
|
350 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
|
1993-03-18
|
1997-09-25
|
Address
|
350 MOTER PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
|
1993-03-18
|
1997-09-25
|
Address
|
350 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
1990-07-11
|
1993-03-18
|
Address
|
200 OLD COUNTRY ROAD, SUITE 400, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
|
1983-08-03
|
1990-07-11
|
Address
|
99 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
|
1983-08-03
|
2021-11-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|