2006-03-13
|
2017-03-07
|
Address
|
1370 AVE OF THE AMERICAS, ROOM 403, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2006-03-13
|
2017-03-07
|
Address
|
1370 AVE OF THE AMERICAS, ROOM 403, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2006-03-13
|
2017-03-07
|
Address
|
1370 AVE OF THE AMERICAS, ROOM 403, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2002-07-08
|
2006-03-13
|
Address
|
6115 15TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
|
2002-07-08
|
2006-03-13
|
Address
|
6115 15TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
|
2000-06-28
|
2002-07-08
|
Address
|
6115 15TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
|
2000-06-28
|
2006-03-13
|
Address
|
6115 15TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
|
2000-06-28
|
2002-07-08
|
Address
|
6115 15TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
|
1998-03-05
|
2000-06-28
|
Address
|
1370 6TH AVE, ROOM 403, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1998-03-05
|
2000-06-28
|
Address
|
1370 6TH AVE, ROOM 403, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1998-03-05
|
2000-06-28
|
Address
|
1370 6TH AVE, ROOM 403, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1993-03-22
|
1998-03-05
|
Address
|
2379 EAST SEVENTH STREET, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
|
1993-03-22
|
1998-03-05
|
Address
|
2379 EAST SEVENTH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
|
1993-03-22
|
1998-03-05
|
Address
|
2751 CONEY ISLAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
|
1992-02-10
|
1993-03-22
|
Address
|
2379 EAST SEVENTH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
|