2025-01-22
|
2025-01-22
|
Address
|
145 MARCUS BLVD, SUITE 2, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2025-01-22
|
2025-01-22
|
Address
|
ONE RODEO DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
|
2024-08-26
|
2024-08-26
|
Address
|
145 MARCUS BLVD, SUITE 2, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2024-08-26
|
2025-01-22
|
Address
|
145 MARCUS BLVD, SUITE 2, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
|
2024-08-26
|
2024-08-26
|
Address
|
ONE RODEO DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
|
2024-08-26
|
2025-01-22
|
Address
|
145 MARCUS BLVD, SUITE 2, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
|
2024-08-26
|
2025-01-22
|
Address
|
ONE RODEO DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
|
2020-07-21
|
2024-08-26
|
Address
|
ONE RODEO DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Service of Process)
|
2020-07-21
|
2024-08-26
|
Address
|
ONE RODEO DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
|
2009-09-17
|
2020-07-21
|
Address
|
ATTN: PHILIP T VAN MEHREN, 1114 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2007-10-26
|
2020-07-21
|
Address
|
2950 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
|
2007-10-26
|
2009-09-17
|
Address
|
ATTN: PHILIP T VAN MEHREN, 1114 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2003-09-08
|
2007-10-26
|
Address
|
ATTN: PHILIP T. VON MEHREN ESQ, 101 PARK AVE, NEW YORK, NY, 10178, 0061, USA (Type of address: Service of Process)
|