2009-11-05
|
2013-11-26
|
Address
|
70 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
|
2009-11-05
|
2013-11-26
|
Address
|
70 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Service of Process)
|
2001-12-05
|
2009-11-05
|
Address
|
752 WEST END AVE 18H, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
|
2001-12-05
|
2009-11-05
|
Address
|
752 WEST END AVE 18H, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
|
1997-11-12
|
2001-12-05
|
Address
|
752 WEST END AVE, 18H, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
1997-11-12
|
2001-12-05
|
Address
|
ATTN HARRY ANTHONY MEOLA, 34 LANDFALL RD PO BOX 1234, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
|
1997-11-12
|
2001-12-05
|
Address
|
34 LANDFALL RD, PO BOX 1234, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
|
1994-04-25
|
1997-11-12
|
Address
|
34 LANDFALL ROAD, P.O. BOX 1234, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
|
1992-12-22
|
1997-11-12
|
Address
|
752 WEST END AV., NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
1992-12-22
|
1997-11-12
|
Address
|
234 WEBER LA., OLIVEBRIDGE, NY, 12461, USA (Type of address: Principal Executive Office)
|
1992-12-22
|
1994-04-25
|
Address
|
234 WEBER LA., OLIVEBRIDGE, NY, 12461, USA (Type of address: Service of Process)
|
1991-11-04
|
1992-12-22
|
Address
|
HC-2, 336 WEBBER LANE, OLIVERBRIDGE, NY, 12461, USA (Type of address: Service of Process)
|