2024-07-09
|
2024-07-09
|
Address
|
99 MORRIS AVENUE, SUITE 302, SPRINGFIELD, NJ, 07081, 1425, USA (Type of address: Chief Executive Officer)
|
2020-05-05
|
2024-07-09
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-07-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2020-05-05
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2018-11-01
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2018-11-01
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2014-05-01
|
2018-11-01
|
Address
|
99 MORRIS AVENUE, SUITE 302, SPRINGFIELD, NJ, 07081, 1425, USA (Type of address: Service of Process)
|
2014-05-01
|
2024-07-09
|
Address
|
99 MORRIS AVENUE, SUITE 302, SPRINGFIELD, NJ, 07081, 1425, USA (Type of address: Chief Executive Officer)
|
2010-05-19
|
2014-05-01
|
Address
|
51 SWING BRIDGE LANE, S BOUND BROOK, NJ, 08880, USA (Type of address: Chief Executive Officer)
|
2010-05-19
|
2014-05-01
|
Address
|
51 SWING BRIDGE LANE, S BOUND BROOK, NJ, 08880, USA (Type of address: Principal Executive Office)
|
2010-05-19
|
2014-05-01
|
Address
|
51 SWING BRIDGE LANE, S BOUND BROOK, NJ, 08880, USA (Type of address: Service of Process)
|
2008-05-21
|
2010-05-19
|
Address
|
51 SWING BRIDGE LANE, SOUTH BOUND BROOK, NJ, 08880, USA (Type of address: Service of Process)
|