2006-10-16
|
2014-02-28
|
Address
|
405 LEXINGTON AVE 25/26 FLOOR, NEW YORK, NY, 10174, USA (Type of address: Principal Executive Office)
|
2006-10-16
|
2014-02-28
|
Address
|
405 LEXINGTON AVE 25/26 FLOOR, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
|
2003-12-11
|
2006-10-16
|
Address
|
223 HALLOCK ROAD, STONY BROOK, NY, 11790, 3021, USA (Type of address: Chief Executive Officer)
|
2003-12-11
|
2006-10-16
|
Address
|
223 HALLOCK ROAD, STONY BROOK, NY, 11790, 3021, USA (Type of address: Principal Executive Office)
|
2000-01-19
|
2003-12-11
|
Address
|
1 COMAC LOOP BLDG 4, UNIT 5, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
|
2000-01-19
|
2003-12-11
|
Address
|
1 COMAC LOOP BLDG 4, UNIT 5, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
|
1999-10-28
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-10-28
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1998-01-14
|
2000-01-19
|
Address
|
223 HALLOCK RD, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
|
1998-01-14
|
1999-10-28
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1998-01-14
|
2000-01-19
|
Address
|
223 HALLOCK RD, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
|
1996-01-17
|
1998-01-14
|
Address
|
3288 MAIN ST, STRATFORD, CT, 06497, USA (Type of address: Chief Executive Officer)
|
1996-01-17
|
1998-01-14
|
Address
|
3288 MAIN ST, STRATFORD, CT, 06497, USA (Type of address: Principal Executive Office)
|
1993-12-28
|
1998-01-14
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1993-12-28
|
1999-10-28
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|