2024-08-01
|
2025-03-19
|
Address
|
555 CENTRAL AVENUE SUITE 11-A, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
|
2024-08-01
|
2025-03-19
|
Address
|
4216 MANHATTAN AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Registered Agent)
|
2020-09-09
|
2024-08-01
|
Address
|
545 CENTRAL AVENUE SUITE 37-A, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
|
2018-11-07
|
2020-09-09
|
Address
|
555 CENTRAL AVENUE # 11A, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
|
2013-01-09
|
2018-11-07
|
Address
|
4216 MANHATTAN AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
|
2013-01-09
|
2024-08-01
|
Address
|
4216 MANHATTAN AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Registered Agent)
|
2010-08-16
|
2013-01-09
|
Address
|
199 27TH AVENUE / 1ST FL, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
|
2010-07-29
|
2013-01-09
|
Address
|
199 27TH AVE, 1ST FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Registered Agent)
|
2010-07-29
|
2010-08-16
|
Address
|
199 27TH AVE, 1ST FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
|
2008-08-05
|
2010-07-29
|
Address
|
188 BAY 46TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
|
2008-08-05
|
2010-07-29
|
Address
|
188 BAY 46TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Registered Agent)
|