2025-03-17
|
2025-03-17
|
Address
|
330 PASSAIC AVENUE, STE 204, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
|
2023-03-01
|
2025-03-17
|
Address
|
330 PASSAIC AVENUE, STE 204, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
|
2023-03-01
|
2023-03-01
|
Address
|
330 PASSAIC AVENUE, STE 204, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
|
2023-03-01
|
2025-03-17
|
Address
|
NE COMMERCE PLAZA ALBANY, SUITE 204, ALBANY, NY, 12210, USA (Type of address: Service of Process)
|
2023-03-01
|
2025-03-17
|
Address
|
ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
|
2021-03-02
|
2023-03-01
|
Address
|
NE COMMERCE PLAZA ALBANY, SUITE 204, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
|
2019-03-11
|
2023-03-01
|
Address
|
330 PASSAIC AVENUE, STE 204, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
|
2017-05-31
|
2019-03-11
|
Address
|
279 BROWERTOWN ROAD, WEST PATERSON, NJ, 07424, USA (Type of address: Chief Executive Officer)
|
2013-03-01
|
2017-05-31
|
Address
|
279 BROWERTOWN ROAD, WEST PATERSON, NJ, 07424, USA (Type of address: Chief Executive Officer)
|
2011-12-13
|
2023-03-01
|
Address
|
ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
|
2011-12-13
|
2021-03-02
|
Address
|
ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
|
2003-03-20
|
2013-03-01
|
Address
|
20 CAMBRAY, MONTVILLE, NJ, 00000, USA (Type of address: Chief Executive Officer)
|
2003-03-20
|
2019-03-11
|
Address
|
279 BROWERTOWN RD, WEST PATERSON, NJ, 07424, USA (Type of address: Principal Executive Office)
|
2001-03-30
|
2011-12-13
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2001-03-30
|
2011-12-13
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|