2025-02-03
|
2025-02-03
|
Address
|
7 SHIRLEY ST, STE 6, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
|
2024-04-02
|
2024-04-02
|
Address
|
7 SHIRLEY ST, STE 6, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
|
2024-04-02
|
2025-02-03
|
Address
|
7 SHIRLEY ST, UNIT 1, STE 6, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
|
2024-04-02
|
2025-02-03
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2024-04-02
|
2025-02-03
|
Address
|
7 SHIRLEY ST, STE 6, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
|
2024-04-02
|
2025-02-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
|
2019-01-28
|
2024-04-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2007-02-22
|
2024-04-02
|
Address
|
7 SHIRLEY ST, STE 6, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
|
2007-02-22
|
2024-04-02
|
Address
|
7 SHIRLEY ST, STE 6, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
|
2006-05-22
|
2024-04-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
|
2003-02-06
|
2007-02-22
|
Address
|
178 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
|
2003-02-06
|
2007-02-22
|
Address
|
111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2003-02-06
|
2007-02-22
|
Address
|
178 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
|
1999-09-15
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-09-15
|
2003-02-06
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1993-05-07
|
2003-02-06
|
Address
|
178 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
|
1993-05-07
|
1999-09-15
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1993-05-07
|
2003-02-06
|
Address
|
178 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
|
1987-01-09
|
2006-05-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|
1987-01-09
|
1999-09-15
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1987-01-09
|
1993-05-07
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1985-02-20
|
1987-01-09
|
Address
|
83 PROSPECT STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
|
1985-02-20
|
1987-01-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|