2011-01-25
|
2017-01-04
|
Address
|
42-38 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2006-12-26
|
2017-01-04
|
Address
|
42-38 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
|
2006-12-26
|
2011-01-25
|
Address
|
42-38 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2006-12-26
|
2017-01-04
|
Address
|
42-38 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2005-02-03
|
2006-12-26
|
Address
|
42-38 11TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
|
2005-02-03
|
2006-12-26
|
Address
|
42-38 11TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2005-02-03
|
2006-12-26
|
Address
|
42-38 11TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2003-01-14
|
2005-02-03
|
Address
|
42-30 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
|
2003-01-14
|
2005-02-03
|
Address
|
42-30 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2003-01-14
|
2005-02-03
|
Address
|
42-30 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
1999-01-26
|
2003-01-14
|
Address
|
108-39 68TH AVE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
|
1999-01-26
|
2003-01-14
|
Address
|
108-39 68TH AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
1997-04-14
|
1999-01-26
|
Address
|
40-16 217TH ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
|
1997-04-14
|
1999-01-26
|
Address
|
108-39 68TH AVE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
|
1995-01-31
|
2003-01-14
|
Address
|
108-39 68TH AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
|