2024-02-09
|
2024-02-09
|
Address
|
10450 DORAL BLVD., DORAL, FL, 33178, USA (Type of address: Chief Executive Officer)
|
2020-02-03
|
2024-02-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-02-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-02-01
|
2024-02-09
|
Address
|
10450 DORAL BLVD., DORAL, FL, 33178, USA (Type of address: Chief Executive Officer)
|
2018-02-01
|
2020-02-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2016-02-02
|
2018-02-01
|
Address
|
10450 DORAL BLVD., DORAL, FL, 33178, USA (Type of address: Chief Executive Officer)
|
2015-10-27
|
2016-02-02
|
Address
|
10450 DORAL BLVD, DORAL, FL, 33178, USA (Type of address: Chief Executive Officer)
|
2015-10-27
|
2018-02-01
|
Address
|
10450 DORAL BLVD, DORAL, FL, 33178, USA (Type of address: Principal Executive Office)
|
2012-08-28
|
2018-02-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-08-27
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2010-05-24
|
2012-08-28
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2010-05-24
|
2012-08-27
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
1994-04-28
|
2010-05-24
|
Address
|
1500 WEST CARSON STREET, LONG BEACH, CA, 90810, USA (Type of address: Service of Process)
|
1994-04-28
|
2015-10-27
|
Address
|
1500 WEST CARSON STREET, LONG BEACH, CA, 90810, USA (Type of address: Chief Executive Officer)
|
1994-04-28
|
2015-10-27
|
Address
|
1500 WEST CARSON STREET, LONG BEACH, CA, 90810, USA (Type of address: Principal Executive Office)
|
1988-02-19
|
1994-04-28
|
Address
|
10400 AVIATION BLVD, LOS ANGELES, CA, 90045, USA (Type of address: Service of Process)
|