2025-01-02
|
2025-01-02
|
Address
|
240 CEDAR KNOLLS RD SUITE 108, CEDAR KNOLLS, NJ, 07927, USA (Type of address: Chief Executive Officer)
|
2025-01-02
|
2025-01-02
|
Address
|
3 WING DR, STE 100, CEDAR KNOLLS, NJ, 07927, USA (Type of address: Chief Executive Officer)
|
2021-01-15
|
2025-01-02
|
Address
|
3 WING DR, STE 100, CEDAR KNOLLS, NJ, 07927, USA (Type of address: Chief Executive Officer)
|
2020-12-22
|
2025-01-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2020-12-22
|
2025-01-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-01-28
|
2020-12-22
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2020-12-22
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-02
|
2021-01-15
|
Address
|
3 WING DR, STE 100, CEDAR KNOLLS, NJ, 07927, USA (Type of address: Chief Executive Officer)
|
2019-01-02
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE / 101, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2013-01-02
|
2019-01-02
|
Address
|
3 WING DR, STE 100, CEDAR KNOLLS, NJ, 07929, USA (Type of address: Chief Executive Officer)
|
2013-01-02
|
2019-01-02
|
Address
|
3 WING DR, STE 100, CEDAR KNOLLS, NJ, 07929, USA (Type of address: Principal Executive Office)
|
2011-01-31
|
2019-01-02
|
Address
|
111 EIGHTH AVENUE / 101, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-01-31
|
2013-01-02
|
Address
|
3 WING DRIVE / SUITE 100, CEDAR KNOLLS, NJ, 07929, USA (Type of address: Principal Executive Office)
|
2011-01-31
|
2013-01-02
|
Address
|
3 WING DRIVE / SUITE 100, CEDAR KNOLLS, NJ, 07929, USA (Type of address: Chief Executive Officer)
|
2009-01-05
|
2011-01-31
|
Address
|
111 EIGHTH AVENUEE. 101, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2009-01-05
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|