2025-04-02
|
2025-04-02
|
Address
|
600 HARBOR BOULEVARD, UNIT 672, WEEHAWKEN, NJ, 07086, USA (Type of address: Chief Executive Officer)
|
2025-04-02
|
2025-04-02
|
Address
|
576 ECHO GLEN AVE, RIVER VALE, NJ, 07675, USA (Type of address: Chief Executive Officer)
|
2024-04-04
|
2025-04-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
|
2024-04-04
|
2025-04-02
|
Address
|
240 LONG BEACH ROAD, ISLAND ROAD, NY, 11558, USA (Type of address: Service of Process)
|
2024-04-04
|
2025-04-02
|
Address
|
600 HARBOR BOULEVARD, UNIT 672, WEEHAWKEN, NJ, 07086, USA (Type of address: Chief Executive Officer)
|
2024-04-04
|
2024-04-04
|
Address
|
600 HARBOR BOULEVARD, UNIT 672, WEEHAWKEN, NJ, 07086, USA (Type of address: Chief Executive Officer)
|
2024-04-04
|
2024-04-04
|
Address
|
576 ECHO GLEN AVE, RIVER VALE, NJ, 07675, USA (Type of address: Chief Executive Officer)
|
2019-11-12
|
2024-04-04
|
Address
|
240 LONG BEACH ROAD, ISLAND ROAD, NY, 11558, USA (Type of address: Service of Process)
|
2019-11-12
|
2024-04-04
|
Address
|
576 ECHO GLEN AVE, RIVER VALE, NJ, 07675, USA (Type of address: Chief Executive Officer)
|
2015-12-02
|
2024-04-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
|
2015-08-11
|
2019-11-12
|
Address
|
240 LONG BEACH ROAD, ISLAND ROAD, NY, 11558, USA (Type of address: Service of Process)
|
2001-01-04
|
2015-08-11
|
Address
|
240 WEST 35TH ST, SUITE 700, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1999-02-24
|
2019-11-12
|
Address
|
40 DEERFIELD ROAD, NEW PROVIDENCE, NJ, 07974, USA (Type of address: Chief Executive Officer)
|
1997-07-31
|
1999-02-24
|
Address
|
44 ROUTE INDUSTRIELLE, DE LA HARDT, MOLSHEIM, 67120, FRA (Type of address: Chief Executive Officer)
|
1996-12-27
|
1997-07-31
|
Address
|
11 RUE DU RMONE, MULHOUSE, 68056, FRA (Type of address: Chief Executive Officer)
|
1996-12-27
|
2001-01-04
|
Address
|
25 WEST 45TH STREET, SUITE 1307, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
1996-12-27
|
2015-08-11
|
Address
|
536 FAYETTE STREET, PERTH AMBOY, NJ, 08861, USA (Type of address: Principal Executive Office)
|
1993-03-12
|
1996-12-27
|
Address
|
536 FAYETTE STREET, PERTH AMBOY, NJ, 08861, 3742, USA (Type of address: Principal Executive Office)
|
1993-03-12
|
1996-12-27
|
Address
|
44 RTE INDUSTRIELLE, DE LA HARDT, MOLSHEIM, 67120, FRA (Type of address: Chief Executive Officer)
|
1991-01-03
|
1996-12-27
|
Address
|
463 7TH AVENUE,SUITE 702, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
1991-01-03
|
2015-12-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|