2018-10-02
|
2020-06-15
|
Address
|
2965 OCEAN PARKWY, SUITE 2A, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
|
2018-10-02
|
2020-06-15
|
Address
|
2965 OCEAN PARKWY, SUITE 2A, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
|
2018-10-02
|
2020-06-15
|
Address
|
2965 OCEAN PARKWY, SUITE 2A, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
|
2016-05-12
|
2018-10-02
|
Address
|
1007-1009 BRIGHTON BEACH AVE, SUITE 302, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
|
2016-05-12
|
2018-10-02
|
Address
|
1007-1009 BRIGHTON BEACH AVE, SUITE 302, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
|
2012-06-06
|
2018-10-02
|
Address
|
1007-1009 BRIGHTON BEACH AVE, SUITE 302, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
|
2012-06-06
|
2016-05-12
|
Address
|
1007-1009 BRIGHTON BEACH AVE, SUITE 302, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
|
2012-06-06
|
2016-05-12
|
Address
|
1007-1009 BRIGHTON BEACH AVE, SUITE 302, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
|
2010-06-24
|
2012-06-06
|
Address
|
1007-1009 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
|
2008-06-19
|
2012-06-06
|
Address
|
1007-1009 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
|
2008-06-19
|
2010-06-24
|
Address
|
1007-1009 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
|
2006-06-16
|
2012-06-06
|
Address
|
99-20 67TH AVENUE, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
|