2025-03-03
|
2025-03-03
|
Address
|
145 GRAND ST, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer)
|
2023-03-15
|
2025-03-03
|
Address
|
145 GRAND ST, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer)
|
2023-03-15
|
2025-03-03
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-03-15
|
2025-03-03
|
Address
|
145 GRAND ST, CARLSTADT, NJ, 07072, USA (Type of address: Service of Process)
|
2023-03-15
|
2023-03-15
|
Address
|
145 GRAND ST, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer)
|
2021-03-01
|
2023-03-15
|
Address
|
145 GRAND ST, CARLSTADT, NJ, 07072, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-03-15
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
1999-12-01
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-03-25
|
2023-03-15
|
Address
|
145 GRAND ST, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer)
|
1999-03-25
|
2021-03-01
|
Address
|
145 GRAND ST, CARLSTADT, NJ, 07072, USA (Type of address: Service of Process)
|
1997-04-07
|
1999-03-25
|
Address
|
161 E UNION AVE, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Chief Executive Officer)
|
1997-04-07
|
1999-03-25
|
Address
|
161 E UNION AVE, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Principal Executive Office)
|
1997-04-07
|
1999-03-25
|
Address
|
161 E UNION AVE, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Service of Process)
|
1991-03-18
|
1997-04-07
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1991-03-18
|
1999-12-01
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|