2024-05-03
|
2024-05-03
|
Address
|
3780 KILROY AIRPORT WAY, SUITE 850, LONG BEACH, CA, 90806, USA (Type of address: Chief Executive Officer)
|
2024-05-03
|
2024-05-03
|
Address
|
2000 E CARSON ST., CARSON, CA, 90810, USA (Type of address: Chief Executive Officer)
|
2024-05-03
|
2024-05-03
|
Address
|
800 FEDERAL BLVD., CARTERET, NJ, 07008, USA (Type of address: Chief Executive Officer)
|
2020-05-20
|
2024-05-03
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-05-03
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-05-03
|
2020-05-20
|
Address
|
111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2016-05-02
|
2024-05-03
|
Address
|
800 FEDERAL BLVD., CARTERET, NJ, 07008, USA (Type of address: Chief Executive Officer)
|
2014-05-02
|
2018-05-03
|
Address
|
800 FEDERAL BLVD., CARTERET, NJ, 07008, USA (Type of address: Principal Executive Office)
|
2012-05-04
|
2014-05-02
|
Address
|
800 FEDERAL BLVD., CARTERET, NJ, 07008, USA (Type of address: Principal Executive Office)
|
2012-05-04
|
2016-05-02
|
Address
|
800 FEDERAL BLVD., CARTERET, NJ, 07008, USA (Type of address: Chief Executive Officer)
|
2008-05-09
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2008-05-09
|
2008-05-09
|
Name
|
FMI, INC.
|
2008-05-09
|
2018-05-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2008-05-09
|
2013-04-25
|
Name
|
FMI, INC.
|