2024-11-01
|
2024-11-01
|
Address
|
C/O ROMULUS HOLDINGS INC, 2200 FLETCHER AVE, 5TH FL, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
|
2023-08-29
|
2024-11-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-08-29
|
2024-11-01
|
Address
|
C/O ROMULUS HOLDINGS, INC., 2200 FLETCHER AVE, 5TH F, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
|
2023-08-29
|
2023-08-29
|
Address
|
C/O ROMULUS HOLDINGS INC, 2200 FLETCHER AVE, 5TH FL, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
|
2023-08-29
|
2024-11-01
|
Address
|
C/O ROMULUS HOLDINGS INC, 2200 FLETCHER AVE, 5TH FL, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
|
2012-11-15
|
2023-08-29
|
Address
|
C/O ROMULUS HOLDINGS INC, 2200 FLETCHER AVE, 5TH FL, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
|
2012-11-15
|
2023-08-29
|
Address
|
C/O ROMULUS HOLDINGS, INC., 2200 FLETCHER AVE, 5TH F, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
|
2007-02-28
|
2012-11-15
|
Address
|
C/O ROMULUS HOLDINGS, INC., 2200 FLETCHER AVENUE 5TH FLOOR, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
|
2006-11-13
|
2007-02-28
|
Address
|
2200 FLETCHER AVE, 5TH FL, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
|
2006-11-13
|
2012-11-15
|
Address
|
C/O ROMULUS HOLDINGS INC, 2200 FLETCHER AVE 5TH FL, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
|
2002-10-29
|
2006-11-13
|
Address
|
560 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
|
2002-10-28
|
2002-10-29
|
Address
|
C/O ROMULUS HOLDINGS, INC, 560 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
|
2002-10-28
|
2006-11-13
|
Address
|
C/O ROMULUS HOLDINGS INC, 560 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
|
1998-11-12
|
2002-10-28
|
Address
|
25 COLIGNI AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
|
1998-11-12
|
2002-10-28
|
Address
|
25 COLIGNI AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
|
1993-01-04
|
1998-11-12
|
Address
|
25 COLIGNI AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
|
1993-01-04
|
1998-11-12
|
Address
|
118 EISENHOWER DRIVE, CRESSKILL, NJ, 07626, USA (Type of address: Chief Executive Officer)
|
1993-01-04
|
1998-11-12
|
Address
|
113 JACKSON DRIVE, CRESSKILL, NJ, 07626, USA (Type of address: Principal Executive Office)
|
1980-05-02
|
1993-01-04
|
Address
|
25 COLIGNI AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
|
1976-11-23
|
2023-08-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1976-11-23
|
1980-05-02
|
Address
|
33-02 COLLEGE PT BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
|