2024-04-02
|
2024-04-02
|
Address
|
7800 WOODLEY AVE., VAN NUYS, CA, 91406, USA (Type of address: Chief Executive Officer)
|
2024-04-02
|
2024-04-02
|
Address
|
600 CLEVELAND STREET SUITE 226, CLEARWATER, FL, 33755, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-04-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-04-23
|
2024-04-02
|
Address
|
7800 WOODLEY AVE., VAN NUYS, CA, 91406, USA (Type of address: Chief Executive Officer)
|
2018-04-23
|
2024-04-02
|
Address
|
AVI LONSTEIN, 7800 WOODLEY AVE., VAN NUYS, CA, 91406, USA (Type of address: Service of Process)
|
2012-05-17
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2004-05-27
|
2018-04-23
|
Address
|
6060 SEPULVEDA BLVD, STE 220, VAN NUYS, CA, 91411, 2512, USA (Type of address: Chief Executive Officer)
|
2004-05-27
|
2018-04-23
|
Address
|
AVI LONSTEIN, 6060 SEPULVEDA BLVD, STE 220, VAN NUYS, CA, 91411, 2512, USA (Type of address: Service of Process)
|
2004-05-27
|
2018-04-23
|
Address
|
6060 SEPULVEDA BLVD, STE 220, VAN NUYS, CA, 91411, 2512, USA (Type of address: Principal Executive Office)
|
2002-07-16
|
2004-05-27
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2002-07-16
|
2012-05-17
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2002-04-18
|
2002-07-16
|
Address
|
440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2002-04-18
|
2002-07-16
|
Address
|
440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|