2024-04-11
|
2024-04-11
|
Address
|
213-37 39 AVE. STE.165, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
|
2023-05-01
|
2024-04-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-05-01
|
2024-04-11
|
Address
|
POB 432, COOPER STATION, NEW YORK, NY, 10276, USA (Type of address: Service of Process)
|
2023-05-01
|
2023-05-01
|
Address
|
213-37 39 AVE. STE.165, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
|
2023-05-01
|
2024-04-11
|
Address
|
213-37 39 AVE. STE.165, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
|
2021-10-26
|
2023-05-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-06-26
|
2023-05-01
|
Address
|
213-37 39 AVE. STE.165, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
|
2016-04-01
|
2020-06-26
|
Address
|
82-32 165TH STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
|
2012-06-21
|
2023-05-01
|
Address
|
POB 432, COOPER STATION, NEW YORK, NY, 10276, USA (Type of address: Service of Process)
|
2007-11-06
|
2016-04-01
|
Address
|
82-32 165TH STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
|
2002-05-13
|
2020-06-26
|
Address
|
82-32 165TH ST, HILLCREST, NY, 11432, USA (Type of address: Principal Executive Office)
|
2002-05-13
|
2007-11-06
|
Address
|
POB 432 / COOPER STATION, NEW YORK, NY, 10276, USA (Type of address: Chief Executive Officer)
|
2002-05-13
|
2012-06-21
|
Address
|
POB 432 / COOPER STATION, NEW YORK, NY, 10276, USA (Type of address: Service of Process)
|
1998-06-24
|
2002-05-13
|
Address
|
BOX 432, NEW YORK, NY, 10276, 0432, USA (Type of address: Service of Process)
|
1998-06-24
|
2002-05-13
|
Address
|
NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
|
1998-06-24
|
2002-05-13
|
Address
|
BOX 432, NEW YORK, NY, 10276, 0432, USA (Type of address: Chief Executive Officer)
|
1995-02-08
|
1998-06-24
|
Address
|
82-32 165 STREET, HILLCREST, NY, 11432, USA (Type of address: Chief Executive Officer)
|
1994-05-18
|
1998-06-24
|
Address
|
82-32 165TH STREET, HILLCREST, NY, 11432, USA (Type of address: Service of Process)
|
1994-05-18
|
1998-06-24
|
Address
|
82-32 165TH STREET, HILLCREST, NY, 11432, USA (Type of address: Principal Executive Office)
|
1994-05-18
|
1995-02-08
|
Address
|
82-32 165TH STREET, HILLCREST, NY, 11432, USA (Type of address: Chief Executive Officer)
|
1984-04-16
|
1994-05-18
|
Address
|
82-32 165TH STREET, HILLCREST, NY, 11432, USA (Type of address: Service of Process)
|
1984-04-16
|
2021-10-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|