2025-02-21
|
2025-02-21
|
Address
|
301 ROUTE 17 NORTH, SUITE 406, RUTHERFORD, NJ, NJ, 07070, USA (Type of address: Chief Executive Officer)
|
2025-02-21
|
2025-02-21
|
Address
|
1-71 NORTH AVENUE EAST, ELIZABETH, NJ, 07201, USA (Type of address: Chief Executive Officer)
|
2023-04-05
|
2025-02-21
|
Address
|
1-71 NORTH AVENUE EAST, ELIZABETH, NJ, 07201, USA (Type of address: Chief Executive Officer)
|
2023-04-05
|
2023-04-05
|
Address
|
301 ROUTE 17 NORTH, SUITE 406, RUTHERFORD, NJ, NJ, 07070, USA (Type of address: Chief Executive Officer)
|
2023-04-05
|
2025-02-21
|
Address
|
80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2023-04-05
|
2025-02-21
|
Address
|
301 ROUTE 17 NORTH, SUITE 406, RUTHERFORD, NJ, NJ, 07070, USA (Type of address: Chief Executive Officer)
|
2023-04-05
|
2025-02-21
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2023-04-05
|
2023-04-05
|
Address
|
1-71 NORTH AVENUE EAST, ELIZABETH, NJ, 07201, USA (Type of address: Chief Executive Officer)
|
2017-12-06
|
2023-04-05
|
Address
|
159 EADS STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
|
2013-11-13
|
2023-04-05
|
Address
|
1-71 NORTH AVENUE EAST, ELIZABETH, NJ, 07201, USA (Type of address: Chief Executive Officer)
|
2013-11-13
|
2017-12-06
|
Address
|
1-71 NORTH AVENUE EAST, ELIZABETH, NJ, 07201, USA (Type of address: Service of Process)
|
2007-11-20
|
2013-11-13
|
Address
|
C/O BLAKEMAN & ASSOC., 108 S FRANKLIN AVE / SUITE 1, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
|
2007-11-20
|
2013-11-13
|
Address
|
1-71 NORTH AVENUE EAST, ELIZABETH, NJ, 07201, USA (Type of address: Chief Executive Officer)
|
2006-05-15
|
2007-11-20
|
Address
|
C/O BLAKEMAN & ASSOC., 108 SOUTH FRANKLIN AVE SUITE 1, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
|
2006-05-15
|
2023-04-05
|
Address
|
C/O BLAKEMAN & ASSOC., 108 SOUTH FRANKLIN AVE SUITE 1, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent)
|
2005-12-29
|
2007-11-20
|
Address
|
1-71 NORTH AVE EAST, ELIZABETH, NJ, 07201, USA (Type of address: Chief Executive Officer)
|
2005-12-29
|
2007-11-20
|
Address
|
1-71 NORTH AVE EAST, ELIZABETH, NJ, 07201, USA (Type of address: Principal Executive Office)
|
2003-11-25
|
2006-05-15
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2003-11-25
|
2006-05-15
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|