2017-07-20
|
2019-10-02
|
Address
|
435 CONVENT AVE, APT #41, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
|
2013-10-08
|
2017-07-20
|
Address
|
435 CONVENT AVE, APT #52, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
|
2011-10-19
|
2013-10-08
|
Address
|
435 CONVENT AVE, APT 41, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
|
2010-08-20
|
2017-07-20
|
Address
|
C/O DONNA ACHAIA, 109-15 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
|
2010-08-20
|
2011-10-19
|
Address
|
435 CONVENT AVENUE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
|
2004-02-27
|
2011-10-19
|
Address
|
435 CONVENT AVE., NEW YORK, NY, 10031, USA (Type of address: Service of Process)
|
2001-12-07
|
2010-08-20
|
Address
|
435 CONVENT AVE, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office)
|
2001-12-07
|
2010-08-20
|
Address
|
435 CONVENT AVE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
|
1997-09-11
|
2001-12-07
|
Address
|
435 CONVENT AVE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
|
1993-05-19
|
2001-12-07
|
Address
|
435 CONVENT AVENUE, NEW YORK CITY, NY, 10031, USA (Type of address: Principal Executive Office)
|
1993-05-19
|
2004-02-27
|
Address
|
435 CONVENT AVENUE, NEW YORK CITY, NY, 10031, USA (Type of address: Service of Process)
|
1993-05-19
|
1997-09-11
|
Address
|
435 CONVENT AVENUE, NEW YORK CITY, NY, 10031, USA (Type of address: Chief Executive Officer)
|
1934-12-28
|
1993-05-19
|
Address
|
435 CONVENT AVE., NEW YORK, NY, 10031, USA (Type of address: Service of Process)
|