2009-08-07
|
2010-12-13
|
Address
|
261 5TH AVE, 23RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2006-12-08
|
2009-08-07
|
Address
|
411 N. 20TH STREET, PHILADELPHIA, PA, 19130, 3846, USA (Type of address: Chief Executive Officer)
|
2003-05-30
|
2009-08-07
|
Address
|
8 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2000-01-20
|
2009-08-07
|
Address
|
411 N. 20TH STREET, PHILADELPHIA, PA, 19130, 3846, USA (Type of address: Principal Executive Office)
|
2000-01-20
|
2006-12-08
|
Address
|
411 N. 20TH STREET, PHILADELPHIA, PA, 19130, 3846, USA (Type of address: Chief Executive Officer)
|
1999-11-04
|
2010-12-13
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-11-04
|
2003-05-30
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1993-08-23
|
2000-01-20
|
Address
|
THE GRANARY, 411 NORTH 20TH STREET, PHILADELPHIA, PA, 19130, USA (Type of address: Chief Executive Officer)
|
1993-08-23
|
2000-01-20
|
Address
|
ONE MEDIQ PLAZA, PENNSAUKEN, NJ, 08110, USA (Type of address: Principal Executive Office)
|
1991-06-25
|
1995-11-14
|
Name
|
MEDIFAC, INC.
|
1991-06-25
|
1991-06-25
|
Name
|
MEDIFAC, INC.
|
1991-06-25
|
1999-11-04
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1991-06-25
|
1999-11-04
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|