2024-04-15
|
2024-04-15
|
Address
|
ONE BEACON STREET 23RD FLOOR, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer)
|
2024-04-15
|
2024-04-15
|
Address
|
PO BOX 271, 105 NORTON ST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
|
2022-02-02
|
2024-04-15
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2022-02-02
|
2024-04-15
|
Address
|
105 NORTON STREET, NEWARK, NY, 14513, USA (Type of address: Service of Process)
|
2022-02-02
|
2024-04-15
|
Address
|
PO BOX 271, 105 NORTON ST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2022-02-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2016-12-29
|
2022-02-02
|
Address
|
105 NORTON STREET, NEWARK, NY, 14513, USA (Type of address: Service of Process)
|
2016-11-23
|
2022-02-02
|
Address
|
PO BOX 271, 105 NORTON ST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
|
2016-11-23
|
2016-12-29
|
Address
|
105 NORTON ST, NEWARK, NY, 14513, USA (Type of address: Service of Process)
|
2004-11-22
|
2016-11-23
|
Address
|
PO BOX 271, 105 NORTON ST, NEWARK, NY, 14513, USA (Type of address: Service of Process)
|
2004-11-22
|
2016-11-23
|
Address
|
PO BOX 271, 105 NORTON ST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
|
2004-11-22
|
2016-11-23
|
Address
|
PO BOX 271, 105 NORTON ST, NEWARK, NY, 14513, USA (Type of address: Principal Executive Office)
|
1999-11-29
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1998-05-05
|
2004-11-22
|
Address
|
PO BOX 271, 105 NORTON ST, NEWARK, NY, 14513, 0271, USA (Type of address: Chief Executive Officer)
|
1998-05-05
|
2004-11-22
|
Address
|
105 NORTON ST, NEWARK, NY, 14513, 0271, USA (Type of address: Service of Process)
|
1998-05-05
|
2004-11-22
|
Address
|
105 NORTON ST, NEWARK, NY, 14513, 0271, USA (Type of address: Principal Executive Office)
|
1992-12-16
|
1998-05-05
|
Address
|
105 NORTON STREET, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
|
1992-12-16
|
1998-05-05
|
Address
|
105 NORTON STREET, NEWARK, NY, 14513, USA (Type of address: Principal Executive Office)
|
1992-12-16
|
1998-05-05
|
Address
|
105 NORTON STREET, NEWARK, NY, 14513, USA (Type of address: Service of Process)
|
1990-10-17
|
2022-02-02
|
Name
|
IEC ELECTRONICS CORP.
|
1990-09-28
|
1992-12-16
|
Address
|
ATTN: PRESIDENT, 105 NORTON STREET, NEWARK, NY, 14513, USA (Type of address: Service of Process)
|
1988-04-26
|
1999-11-29
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1988-04-26
|
1990-10-17
|
Name
|
DFT HOLDINGS CORP.
|
1988-04-26
|
1990-09-28
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|