2024-09-03
|
2024-09-03
|
Address
|
115 JACOBUS AVE, KEARNY, NJ, 07032, USA (Type of address: Chief Executive Officer)
|
2024-09-03
|
2024-09-03
|
Address
|
933 FIRST AVE, SUITE 200, KING OF PRUSSIA, PA, 19406, USA (Type of address: Chief Executive Officer)
|
2020-09-02
|
2024-09-03
|
Address
|
115 JACOBUS AVE, KEARNY, NJ, 07032, USA (Type of address: Chief Executive Officer)
|
2019-10-22
|
2024-09-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2019-10-22
|
2024-09-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-01-28
|
2019-10-22
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-09-04
|
2019-10-22
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2016-09-02
|
2020-09-02
|
Address
|
115 JACOBUS AVE, KEARNY, NJ, 07032, USA (Type of address: Chief Executive Officer)
|
2015-01-30
|
2018-09-04
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2015-01-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2010-08-17
|
2016-09-02
|
Address
|
115 JACOBUS AVENUE, SOUTH KEARNY, NJ, 07032, USA (Type of address: Chief Executive Officer)
|
2010-08-17
|
2015-01-30
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2010-08-17
|
2016-09-02
|
Address
|
115 JACOBUS AVENUE, SOUTH KEARNY, NJ, 07032, USA (Type of address: Principal Executive Office)
|
2008-09-19
|
2010-08-17
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|