2024-06-02
|
2024-06-02
|
Address
|
5900-A KATELLA AVENUE, CYPRESS, CA, 90630, USA (Type of address: Chief Executive Officer)
|
2024-06-02
|
2024-06-02
|
Address
|
5900-A KATELLA AVENUE, CYPRESS, CA, 90630, 5019, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-06-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2024-06-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2018-06-07
|
2024-06-02
|
Address
|
5900-A KATELLA AVENUE, CYPRESS, CA, 90630, 5019, USA (Type of address: Chief Executive Officer)
|
2018-06-07
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2016-06-21
|
2018-06-07
|
Address
|
5900-A KATELLA AVENUE, CYPRESS, CA, 90630, USA (Type of address: Service of Process)
|
2014-06-10
|
2018-06-07
|
Address
|
5900-A KATELLA AVENUE, CYPRESS, CA, 90630, 5019, USA (Type of address: Chief Executive Officer)
|
2012-06-13
|
2014-06-10
|
Address
|
5665 PLAZA DR, CYPRESS, CA, 90630, 0003, USA (Type of address: Chief Executive Officer)
|
2004-07-13
|
2012-06-13
|
Address
|
5665 PLAZA DR, CYPRESS, CA, 90630, 0003, USA (Type of address: Chief Executive Officer)
|
2002-06-13
|
2014-06-10
|
Address
|
5665 PLAZA DRIVE, CYPRESS, CA, 90630, 0003, USA (Type of address: Principal Executive Office)
|
2002-06-13
|
2004-07-13
|
Address
|
5665 PLAZA DRIVE, CYPRESS, CA, 90630, 0003, USA (Type of address: Chief Executive Officer)
|
2000-06-19
|
2016-06-21
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2000-06-19
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|