2024-10-23
|
2024-10-23
|
Address
|
158 ENGLISH STREET, UNIT D, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
|
2024-10-23
|
2024-10-23
|
Address
|
48 CLIFTON TERRACE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
|
2019-05-14
|
2024-10-23
|
Address
|
605 BROAD AVENUE, SUITE 103, RIDGEFIELD, NJ, 07657, USA (Type of address: Service of Process)
|
2019-05-14
|
2024-10-23
|
Address
|
158 ENGLISH STREET, UNIT D, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
|
2012-10-11
|
2019-05-14
|
Address
|
2 W 32ND ST, STE 204, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2010-11-17
|
2019-05-14
|
Address
|
2 W 32ND ST, STE 204, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2010-11-17
|
2012-10-11
|
Address
|
2 W 32ND ST, STE 204, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2010-11-17
|
2019-05-14
|
Address
|
2 W 32ND ST, STE 204, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2008-10-10
|
2010-11-17
|
Address
|
2 W 32ND ST, STE 204, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2008-10-10
|
2010-11-17
|
Address
|
2 W 32ND ST`, STE 204, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2006-10-17
|
2024-10-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2006-10-17
|
2010-11-17
|
Address
|
2 WEST 32ND ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|