2020-11-09
|
2021-06-23
|
Address
|
49 WOODFIELD DRIVE, SHORT HILLS, NJ, 07078, USA (Type of address: Service of Process)
|
2020-11-09
|
2021-06-23
|
Address
|
49 WOODFIELD DRIVE, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer)
|
2008-09-26
|
2020-11-09
|
Address
|
ONE SOUTH MIDDLESEX AVE, MONROE TOWNSHIP, NJ, 08831, 3726, USA (Type of address: Service of Process)
|
2008-09-26
|
2020-11-09
|
Address
|
1 SOUTH MIDDLESEX AVE, MONROE TOWNSHIP, NJ, 08831, 3726, USA (Type of address: Chief Executive Officer)
|
2005-02-03
|
2021-06-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2003-09-18
|
2008-09-26
|
Address
|
ONE SOUTH MIDDLESEX AVE, MONROE TOWNSHIP, NJ, 08831, 3726, USA (Type of address: Service of Process)
|
2003-09-18
|
2008-09-26
|
Address
|
ONE SOUTH MIDDLESEX AVE, MONROE TOWNSHIP, NJ, 08831, 3726, USA (Type of address: Chief Executive Officer)
|
1999-01-21
|
2003-09-18
|
Address
|
1625 OCEAN BLVD., ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
|
1993-05-26
|
2003-09-18
|
Address
|
808 GEORGIA AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
|
1993-05-26
|
1999-01-21
|
Address
|
23 ROCKWOOD ROAD, PLANDOME, NY, 11030, USA (Type of address: Chief Executive Officer)
|
1978-03-10
|
2003-09-18
|
Address
|
16 COURT ST, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)
|
1971-01-13
|
1978-03-10
|
Address
|
130 CLINTON ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
|
1971-01-13
|
2005-02-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|