2015-05-14
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2015-05-14
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2014-05-19
|
2015-05-14
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2014-05-19
|
2015-05-14
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2014-03-18
|
2017-05-25
|
Address
|
447 GOTHAM PKWY, CARLSTADT, NJ, 07072, USA (Type of address: Principal Executive Office)
|
2014-03-18
|
2014-05-19
|
Address
|
447 GOTHAM PKWY, CARLSTADT, NJ, 07072, USA (Type of address: Service of Process)
|
2008-06-18
|
2014-03-18
|
Address
|
447 GOTHAM PKWY, CORTLANDT, NJ, 07072, USA (Type of address: Service of Process)
|
2008-06-18
|
2014-03-18
|
Address
|
447 GOTHAM PKWY, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer)
|
2008-06-18
|
2014-03-18
|
Address
|
447 GOTHAM PKWY, CORTLSTADT, NJ, 07072, USA (Type of address: Principal Executive Office)
|
1998-05-13
|
2008-06-18
|
Address
|
55 ROEBLING ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
|
1998-05-13
|
2008-06-18
|
Address
|
55 ROEBLING ST., BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
|
1998-05-13
|
2008-06-18
|
Address
|
55 ROEBLING ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
|
1994-03-11
|
1998-05-13
|
Address
|
195 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
1994-03-11
|
1998-05-13
|
Address
|
195 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
|
1994-03-11
|
1998-05-13
|
Address
|
21-26 CROTON LANE ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
|
1993-05-21
|
1994-03-11
|
Address
|
21-26 CROTON LAKE ROAD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
|
1993-05-21
|
1994-03-11
|
Address
|
ATT: S. FRIEDMAN, 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1993-05-21
|
1994-03-11
|
Address
|
195 HUDSON STREET, NEW YORK, NY, 10013, 1804, USA (Type of address: Chief Executive Officer)
|
1989-05-16
|
1993-05-21
|
Address
|
1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1988-05-25
|
1989-05-16
|
Address
|
850 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1988-05-25
|
2010-05-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|