2025-01-31
|
2025-01-31
|
Address
|
29 EXECUTIVE AVENUE, EDISON, NJ, 08817, USA (Type of address: Chief Executive Officer)
|
2014-05-05
|
2025-01-31
|
Address
|
29 EXECUTIVE AVENUE, EDISON, NJ, 08817, USA (Type of address: Service of Process)
|
2012-05-04
|
2025-01-31
|
Address
|
29 EXECUTIVE AVENUE, EDISON, NJ, 08817, USA (Type of address: Chief Executive Officer)
|
2008-05-20
|
2012-05-04
|
Address
|
29 EXECUTIVE, EDISON, NJ, 08817, USA (Type of address: Chief Executive Officer)
|
2003-01-17
|
2008-05-20
|
Address
|
C/O SAUL N. FRIEDMAN & COMPANY, 6201 15TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
|
2003-01-17
|
2014-05-05
|
Address
|
6201 15TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
|
2003-01-17
|
2012-05-04
|
Address
|
29 EXECUTIVE AVENUE, CN-7839, EDISON, NJ, 08817, USA (Type of address: Principal Executive Office)
|
1998-06-10
|
2003-01-17
|
Address
|
593 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
|
1998-06-10
|
2003-01-17
|
Address
|
593 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
|
1998-06-10
|
2003-01-17
|
Address
|
593 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
|
1994-05-02
|
1998-06-10
|
Address
|
JEFFREY L. SCHWARTZ, ESQ., 1010 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|