2023-10-17
|
2023-10-17
|
Address
|
PO BOX 1207, WILKES-BARRE, PA, 18703, USA (Type of address: Chief Executive Officer)
|
2023-10-17
|
2023-10-17
|
Address
|
PO 1207, WILKES-BARRE, PA, 18703, USA (Type of address: Chief Executive Officer)
|
2023-07-24
|
2023-07-24
|
Address
|
PO 1207, WILKES-BARRE, PA, 18703, USA (Type of address: Chief Executive Officer)
|
2023-07-24
|
2023-10-17
|
Address
|
PO BOX 1207, WILKES-BARRE, PA, 18703, USA (Type of address: Chief Executive Officer)
|
2023-07-24
|
2023-10-17
|
Address
|
ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
|
2023-07-24
|
2023-10-17
|
Address
|
PO 1207, WILKES-BARRE, PA, 18703, USA (Type of address: Chief Executive Officer)
|
2023-07-24
|
2023-07-24
|
Address
|
PO BOX 1207, WILKES-BARRE, PA, 18703, USA (Type of address: Chief Executive Officer)
|
2023-07-24
|
2023-10-17
|
Address
|
2822 Washington Ave, Suite 805-A, Albany, NY, 12210, USA (Type of address: Service of Process)
|
2019-07-18
|
2023-07-24
|
Address
|
PO 1207, WILKES-BARRE, PA, 18703, USA (Type of address: Chief Executive Officer)
|
2018-05-17
|
2023-07-24
|
Address
|
ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
|
2018-05-17
|
2023-07-24
|
Address
|
ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
|
2012-09-20
|
2018-05-17
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-09-04
|
2018-05-17
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-07-06
|
2019-07-18
|
Address
|
1081 HANVOER STREET, WILKES-BARRE, PA, 18706, 2028, USA (Type of address: Chief Executive Officer)
|
2011-07-06
|
2019-07-18
|
Address
|
1081 HANOVER STREET, WILKES-BARRE, PA, 18706, 2028, USA (Type of address: Principal Executive Office)
|
2011-07-06
|
2012-09-20
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2009-06-24
|
2011-07-06
|
Address
|
1081 HANOVER ST, WILKES-BARRE, PA, 18706, 2028, USA (Type of address: Principal Executive Office)
|
2009-06-24
|
2011-07-06
|
Address
|
1081 HANVOER ST, WILKES-BARRE, PA, 18706, 2028, USA (Type of address: Chief Executive Officer)
|
2006-03-28
|
2011-07-06
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2006-03-28
|
2012-09-04
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2005-09-15
|
2009-06-24
|
Address
|
HANOVER INDUSTRIAL ESTATES, 1081 HANOVER ST, WILKES-BARRE, PA, 18706, 2028, USA (Type of address: Chief Executive Officer)
|
2005-09-15
|
2009-06-24
|
Address
|
HANOVER INDUSTRIAL ESTATES, 1081 HANOVER ST, WILKES-BARRE, PA, 18706, 2028, USA (Type of address: Principal Executive Office)
|
2003-06-26
|
2006-03-28
|
Address
|
HANOVER INDUSTRIAL ESTATES, 1981 HANOVER STREET, WILKES BARRE, PA, 18706, 2028, USA (Type of address: Service of Process)
|
2001-07-16
|
2003-06-26
|
Address
|
360 SOUTH KEYSER AVENUE, TAYLOR, PA, 18517, USA (Type of address: Service of Process)
|
2001-07-16
|
2006-03-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|