2013-05-22
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2013-05-22
|
2017-06-26
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2004-12-21
|
2008-09-04
|
Address
|
24 LINK DRIVE, ROCKLEIGH, NJ, 07647, USA (Type of address: Chief Executive Officer)
|
2004-12-21
|
2013-05-22
|
Address
|
ATTN: LEGAL DEPT, 24 LINK DRIVE, ROCKLEIGH, NJ, 07647, USA (Type of address: Service of Process)
|
2004-12-21
|
2008-09-04
|
Address
|
24 LINK DRIVE, ROCKLEIGH, NJ, 07647, USA (Type of address: Principal Executive Office)
|
2004-09-28
|
2004-12-21
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2004-09-28
|
2013-05-22
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2003-04-17
|
2004-12-21
|
Address
|
34 STATE ST, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
|
1999-09-29
|
2004-09-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-09-29
|
2004-09-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1994-06-24
|
1997-10-16
|
Name
|
UNITED VISION SALES, INC.
|
1993-10-05
|
2004-12-21
|
Address
|
34 STATE STREET, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
|
1993-10-05
|
2003-04-17
|
Address
|
34 STATE STREET, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
|
1992-09-14
|
1999-09-29
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1992-09-14
|
1999-09-29
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1992-09-14
|
1994-06-24
|
Name
|
ORIGINAL WORLD PRODUCTS CORPORATION
|