2016-08-23
|
2020-08-03
|
Address
|
450 REMSENS LN, 450, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
|
2015-07-16
|
2016-08-23
|
Address
|
144-20/24 NORTHERN BLVD, 450, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
|
2015-07-16
|
2018-08-01
|
Address
|
450 REMSENS LN, MUTTONTOWN, NY, 11771, USA (Type of address: Chief Executive Officer)
|
2010-08-25
|
2015-07-16
|
Address
|
144-20/24 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
|
2010-08-25
|
2015-07-16
|
Address
|
144-20/24 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
|
2002-08-05
|
2010-08-25
|
Address
|
144-20/24 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
|
2002-08-05
|
2010-08-25
|
Address
|
CHING KUO CHIANG, 144-20/24 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
|
1998-08-13
|
2010-08-25
|
Address
|
6 MEADOWLARK LN, OYSTER BAY COVE, NY, 11771, USA (Type of address: Chief Executive Officer)
|
1993-09-10
|
1998-08-13
|
Address
|
116 LARCH DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
|
1993-09-10
|
2002-08-05
|
Address
|
144-20 NORTHERN BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
|
1993-09-10
|
2002-08-05
|
Address
|
144-20 NORTHERN BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
|
1992-08-03
|
1993-09-10
|
Address
|
144-20/24 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)
|