2012-10-04
|
2020-08-26
|
Address
|
2418 RALPH AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
|
2012-10-04
|
2020-08-26
|
Address
|
2418 RALPH AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
|
2006-09-21
|
2012-10-04
|
Address
|
1354 PENNSYLVANIA AVE, BROOKLYN, NY, 11239, 2103, USA (Type of address: Service of Process)
|
2006-09-21
|
2012-10-04
|
Address
|
1354 PENNSYLVANIA AVE, BROOKLYN, NY, 11239, 2103, USA (Type of address: Principal Executive Office)
|
2006-09-21
|
2012-10-04
|
Address
|
1354 PENNSYLVANIA AVE, BROOKLYN, NY, 11239, 2103, USA (Type of address: Chief Executive Officer)
|
1998-09-09
|
2006-09-21
|
Address
|
5403 FLATLANDS AVE, BROOKLYN, NY, 11234, 2405, USA (Type of address: Principal Executive Office)
|
1998-09-09
|
2006-09-21
|
Address
|
5403 FLATLANDS AVE, BROOKLYN, NY, 11234, 2405, USA (Type of address: Chief Executive Officer)
|
1998-09-09
|
2006-09-21
|
Address
|
5403 FLATLANDS AVE, BROOKLYN, NY, 11234, 2405, USA (Type of address: Service of Process)
|
1996-08-21
|
1998-09-09
|
Address
|
5425 FLATLANDS AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
|
1996-08-21
|
1998-09-09
|
Address
|
5425 FLATLANDS AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
|
1996-08-21
|
1998-09-09
|
Address
|
5425 FLATLANDS AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
|
1993-06-09
|
1996-08-21
|
Address
|
3606 NOSTRAND AVENUE, BROOKLYN, NY, 11229, 5203, USA (Type of address: Principal Executive Office)
|
1993-06-09
|
1996-08-21
|
Address
|
3606 NOSTRAND AVENUE, BROOKLYN, NY, 11229, 5203, USA (Type of address: Chief Executive Officer)
|
1993-06-09
|
1996-08-21
|
Address
|
3606 NOSTRAND AVENUE, BROOKLYN, NY, 11229, 5203, USA (Type of address: Service of Process)
|
1988-08-24
|
1993-06-09
|
Address
|
5423 AVENUE L, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
|