2025-01-02
|
2025-01-02
|
Address
|
81 MEYERSVILLE RD, CHATHAM, NJ, 07928, USA (Type of address: Chief Executive Officer)
|
2025-01-02
|
2025-01-02
|
Address
|
63 MOORE AVE, #7, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
|
2025-01-02
|
2025-01-02
|
Address
|
1883 CHARLES STREET, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
|
2021-01-04
|
2025-01-02
|
Address
|
1883 CHARLES STREET, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
|
2021-01-04
|
2025-01-02
|
Address
|
1883 CHARLES STREET, MERRICK, NY, 11566, USA (Type of address: Service of Process)
|
2019-02-04
|
2021-01-04
|
Address
|
81 MEYERSVILLE RD, CHATHAM, NY, 07928, USA (Type of address: Service of Process)
|
2017-04-19
|
2021-01-04
|
Address
|
81 MEYERSVILLE RD, CHATHAM, NJ, 07928, USA (Type of address: Chief Executive Officer)
|
2017-04-19
|
2019-02-04
|
Address
|
1883 CHARLES STREET, MERRICK, NJ, 11566, USA (Type of address: Service of Process)
|
2013-01-18
|
2017-04-19
|
Address
|
2165 FOREST DR, PO BOX 673, POCONO LAKE, PA, 18350, USA (Type of address: Chief Executive Officer)
|
2009-02-18
|
2017-04-19
|
Address
|
186 AVE A, STE 1A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
|
2009-02-18
|
2017-04-19
|
Address
|
186 AVE A, STE 1A, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
|
2009-02-18
|
2013-01-18
|
Address
|
501 FOREST DR, PO BOX 673, POCONO LAKE, PA, 18350, USA (Type of address: Chief Executive Officer)
|
2007-01-05
|
2009-02-18
|
Address
|
23404 W. LYONS AVENUE #223, SANTA CLARITA, CA, 91321, 2668, USA (Type of address: Service of Process)
|
2007-01-05
|
2025-01-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|