2018-08-08
|
2021-02-09
|
Address
|
733 YONKERS AVENUE, SUITE 200, YONKERS, NY, 10704, USA (Type of address: Service of Process)
|
2016-08-01
|
2018-08-08
|
Address
|
733 YONKERS AVENUE, SUITE 200, YONKERS, NY, 10704, USA (Type of address: Service of Process)
|
2010-08-18
|
2021-02-09
|
Address
|
11 PARK AVE APT 6M, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
|
2007-08-14
|
2016-08-01
|
Address
|
ATTN: THOMAS W. SMITH, ESQ., 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
|
1998-08-03
|
2008-08-18
|
Address
|
97-77 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
|
1998-08-03
|
2010-08-18
|
Address
|
11 PARK AVENUE, APT. 7U, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
|
1998-08-03
|
2007-08-14
|
Address
|
97-77 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Service of Process)
|
1996-10-11
|
1998-08-03
|
Address
|
11 PARK AVE, APT 6M, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
|
1996-10-11
|
1998-08-03
|
Address
|
97-77 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
|
1993-09-14
|
1998-08-03
|
Address
|
97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
|
1993-09-14
|
1996-10-11
|
Address
|
97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
|
1993-09-14
|
1996-10-11
|
Address
|
11 PARK AVENUE, APT. 7U, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
|
1986-08-27
|
1993-09-14
|
Address
|
97-29 64TH ROAD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
|