2019-01-28
|
2019-07-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2019-07-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2011-04-25
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2001-04-17
|
2011-04-25
|
Address
|
90-48 160TH ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
|
2001-04-17
|
2011-04-25
|
Address
|
90-48 160TH ST, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
|
1999-11-08
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-11-08
|
2011-04-25
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1997-04-14
|
1999-11-08
|
Address
|
1633 BORADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1997-04-14
|
2001-04-17
|
Address
|
26 BALLAD LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
|
1993-09-13
|
1997-04-14
|
Address
|
28-30 212TH STREET, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
|
1993-09-13
|
2001-04-17
|
Address
|
90-48 160TH STREET, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
|
1988-10-19
|
1999-11-08
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1988-10-19
|
1997-04-14
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1973-04-13
|
1988-10-19
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1973-04-13
|
1988-10-19
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|