2025-03-06
|
2025-03-06
|
Address
|
24 27TH STREET, KENNER, LA, 70062, USA (Type of address: Chief Executive Officer)
|
2023-03-01
|
2025-03-06
|
Address
|
24 27TH STREET, KENNER, LA, 70062, USA (Type of address: Service of Process)
|
2023-03-01
|
2023-03-01
|
Address
|
24 27TH STREET, KENNER, LA, 70062, USA (Type of address: Chief Executive Officer)
|
2023-03-01
|
2025-03-06
|
Address
|
24 27TH STREET, KENNER, LA, 70062, USA (Type of address: Chief Executive Officer)
|
2023-03-01
|
2025-03-06
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2021-03-03
|
2023-03-01
|
Address
|
24 27TH STREET, KENNER, LA, 70062, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-03-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
1999-11-22
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1993-05-11
|
2021-03-03
|
Address
|
24 27TH STREET, KENNER, LA, 70062, USA (Type of address: Service of Process)
|
1993-05-11
|
2023-03-01
|
Address
|
24 27TH STREET, KENNER, LA, 70062, USA (Type of address: Chief Executive Officer)
|
1989-03-30
|
1999-11-22
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1989-03-30
|
1993-05-11
|
Address
|
1359 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
|