2016-12-07
|
2019-01-28
|
Address
|
445 SOUTH ST., MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process)
|
2012-12-14
|
2016-12-07
|
Address
|
445 SOUTH STREET, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
|
2012-12-14
|
2016-12-07
|
Address
|
445 SOUTH STREET, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office)
|
2010-12-22
|
2012-12-14
|
Address
|
40 LANE ROAD, FAIRFIELD, NJ, 07007, 2615, USA (Type of address: Chief Executive Officer)
|
2010-12-22
|
2012-12-14
|
Address
|
40 LANE ROAD, FAIRFIELD, NJ, 07007, 2615, USA (Type of address: Principal Executive Office)
|
2010-02-04
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2010-02-04
|
2016-12-07
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2005-01-26
|
2010-12-22
|
Address
|
40 LANE RD, FAIRFIELD, NJ, 07007, 2615, USA (Type of address: Chief Executive Officer)
|
2002-12-12
|
2010-12-22
|
Address
|
40 LANE RD, FAIRFIELD, NJ, 07007, 2615, USA (Type of address: Principal Executive Office)
|
2001-01-30
|
2005-01-26
|
Address
|
40 LANE RD, FAIRFIELD, NJ, 07007, 2615, USA (Type of address: Chief Executive Officer)
|
1999-09-13
|
2002-12-12
|
Address
|
40 LANE ROAD, CN-2615, FAIRFIELD, NJ, 07465, 2615, USA (Type of address: Principal Executive Office)
|
1999-09-13
|
2010-02-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
1999-09-13
|
2001-01-30
|
Address
|
40 LANE ROAD, CN-2615, FAIRFIELD, NJ, 07465, 2615, USA (Type of address: Chief Executive Officer)
|
1996-12-17
|
1999-06-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 120, Par value: 0
|
1996-12-17
|
1999-09-13
|
Address
|
21 LAKESHORE DRIVE, CONSTANTIA, NY, 13044, USA (Type of address: Service of Process)
|