2024-04-15
|
2024-04-15
|
Address
|
5 GIRALOA FARMS, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer)
|
2024-04-15
|
2024-04-15
|
Address
|
1 N WAUKEGAN ROAD, NORTH CHICAGO, IL, 60064, USA (Type of address: Chief Executive Officer)
|
2021-09-09
|
2024-04-15
|
Address
|
600 mamaroneck ave #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
|
2021-09-09
|
2024-04-15
|
Address
|
600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2021-09-09
|
2024-04-15
|
Address
|
5 GIRALOA FARMS, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2021-09-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2021-09-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2018-05-07
|
2021-09-09
|
Address
|
5 GIRALOA FARMS, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer)
|
2017-05-05
|
2018-05-07
|
Address
|
400 INTERPACE PARKWAY, BLDG D, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)
|
2017-05-05
|
2018-05-07
|
Address
|
400 INTERPACE PARKWAY, BLDG D, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
|
2017-05-05
|
2019-01-28
|
Address
|
111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2017-03-13
|
2017-05-05
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2017-03-13
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2016-12-08
|
2017-03-13
|
Address
|
(Type of address: Service of Process)
|
2016-11-28
|
2017-03-13
|
Address
|
(Type of address: Registered Agent)
|
2015-05-04
|
2017-05-05
|
Address
|
60 EAST 42ND STREET, SUITE 1160, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
|
2015-05-04
|
2017-05-05
|
Address
|
60 EAST 42ND STREET, STE 1160, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
|
2009-09-25
|
2015-05-04
|
Address
|
142 WEST 57TH ST, STE 4A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2009-09-25
|
2015-05-04
|
Address
|
142 WEST 57TH STREET, SUITE 4A, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2006-04-12
|
2016-12-08
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2006-04-12
|
2016-11-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|