2023-06-01
|
2023-06-01
|
Address
|
5551 KATELLA AVENUE, CYPRESS, CA, 90630, USA (Type of address: Chief Executive Officer)
|
2021-06-16
|
2023-06-01
|
Address
|
5551 KATELLA AVENUE, CYPRESS, CA, 90630, USA (Type of address: Chief Executive Officer)
|
2019-06-03
|
2021-06-16
|
Address
|
801 E KATELLA AVE, SECOND FLOOR, ANAHEIM, CA, 92805, USA (Type of address: Chief Executive Officer)
|
2019-06-03
|
2023-06-01
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-04-15
|
2019-06-03
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-04-15
|
2023-06-01
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-03-11
|
2019-06-03
|
Address
|
801 EAST KATELLA AVENUE, ANAHEIM, CA, 92805, USA (Type of address: Principal Executive Office)
|
2019-03-11
|
2019-06-03
|
Address
|
801 EAST KATELLA AVENUE, ANAHEIM, CA, 92805, USA (Type of address: Chief Executive Officer)
|
2005-09-09
|
2019-04-15
|
Address
|
29-76 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2005-09-09
|
2019-03-11
|
Address
|
29-76 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2005-09-09
|
2019-03-11
|
Address
|
29-76 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
|
2003-06-16
|
2005-09-09
|
Address
|
SUITE 410, 1065 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|