2023-06-02
|
2023-06-02
|
Address
|
C/O MPA32 INC., 114 EAST 32ND STREET, NEW YOR, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2023-06-02
|
2023-06-02
|
Address
|
10-34 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2010-12-06
|
2023-06-02
|
Address
|
C/O ALP BAYSAL, 10-34 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2010-12-02
|
2010-12-06
|
Address
|
C/O ALP BAYSAL, 10-34 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2010-12-02
|
2023-06-02
|
Address
|
10-34 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2007-01-31
|
2010-12-02
|
Address
|
10-34 44TH DRVIE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
1999-06-23
|
2010-12-02
|
Address
|
18-10 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
|
1999-06-23
|
2010-12-02
|
Address
|
18-10 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
|
1999-06-23
|
2007-01-31
|
Address
|
18-10 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
|
1998-01-05
|
1999-06-23
|
Address
|
18-10 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
|
1998-01-05
|
1999-06-23
|
Address
|
18-10 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
|
1994-03-02
|
1999-06-23
|
Address
|
18-10 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
|
1994-03-02
|
2010-12-06
|
Address
|
18-10 WHITESTONE EXPRESSWAY, WHTIESTONE, NY, 11357, USA (Type of address: Registered Agent)
|
1987-06-25
|
1994-03-02
|
Address
|
400 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1987-06-25
|
1994-03-02
|
Address
|
400 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|