2013-08-07
|
2019-04-11
|
Address
|
13453 NORTH MAIN ST. SUITE 405, STE 100, JACKSONVILLE, FL, 32218, USA (Type of address: Chief Executive Officer)
|
2009-07-31
|
2019-04-11
|
Address
|
1 CROSS ISAND PLAZA, STE 315, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
|
2009-07-31
|
2013-08-07
|
Address
|
13910 ALVAREZ RD, STE 100, JACKSONVILLE, FL, 32218, USA (Type of address: Chief Executive Officer)
|
2009-07-31
|
2019-04-11
|
Address
|
1 CROSS ISLAND PLAZA, STE 315, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office)
|
2007-11-08
|
2009-07-31
|
Address
|
1390 ALVAREZ RD, JACKSONVILLE, FL, 32218, USA (Type of address: Chief Executive Officer)
|
2007-11-08
|
2009-07-31
|
Address
|
1 CROSS ISALND PLAZA, STE 29A, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
|
2005-10-14
|
2007-11-08
|
Address
|
1583 REGATTA DR, AMELIA ISLAND, FL, 32034, USA (Type of address: Chief Executive Officer)
|
2003-08-06
|
2005-10-14
|
Address
|
67 HILTON AVE, APT D17, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
2001-08-13
|
2003-08-06
|
Address
|
67 WILTON AVE APT D17, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
1999-10-26
|
2001-08-13
|
Address
|
67 HILTON AVE, APT C14, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
|
1999-10-26
|
2009-07-31
|
Address
|
ONE CROSS ISLAND PLAZA, SUITE 229A, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office)
|
1997-08-13
|
2007-11-08
|
Address
|
845 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1995-12-12
|
1999-10-26
|
Address
|
215 WHITEHALL BLVD, CARDEN CITY, NY, 11580, USA (Type of address: Chief Executive Officer)
|
1995-12-12
|
1999-10-26
|
Address
|
BLDG 75 JFK INTL AIRPORT, NORTH HAYGAR RD, JAMAICA, NY, 11430, USA (Type of address: Principal Executive Office)
|
1985-08-19
|
1997-08-13
|
Address
|
845 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|