2025-02-21
|
2025-02-21
|
Address
|
50 DALY ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
|
2025-02-21
|
2025-02-21
|
Address
|
C/O MPA32 INC., 114 EAST 32ND STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2025-02-21
|
2025-02-21
|
Address
|
10-34 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2011-01-10
|
2025-02-21
|
Address
|
C/O NUR ERCAN, 301 E 94TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
|
2010-12-02
|
2011-01-10
|
Address
|
C/O NUR ERCAN, 301 EAST 94TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
|
2010-12-02
|
2025-02-21
|
Address
|
10-34 44TH DRIVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2006-10-25
|
2010-12-02
|
Address
|
301 EAST 94TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
|
1999-10-18
|
2006-10-25
|
Address
|
18-10 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
|
1999-10-18
|
2010-12-02
|
Address
|
18-10 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
|
1999-10-18
|
2010-12-02
|
Address
|
18-10 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
|
1997-09-15
|
1997-09-15
|
Name
|
THE MARMARA INC.
|
1997-09-15
|
1999-10-18
|
Address
|
18-10 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
|
1997-09-15
|
2016-02-25
|
Name
|
THE MARMARA INC.
|