2009-03-19
|
2009-12-18
|
Address
|
177-17 150TH AVE., SUITE 203, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
|
2007-12-13
|
2009-03-19
|
Address
|
177-17 158TH AVE, STE 203, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
|
2007-12-13
|
2009-12-18
|
Address
|
177-17 150TH AVE, STE 203, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
|
2007-12-13
|
2009-12-18
|
Address
|
177-17 150TH AVE, STE 203, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
|
2005-12-01
|
2007-12-13
|
Address
|
144-81 37TH AVE, FLUSHING, NY, 11434, USA (Type of address: Principal Executive Office)
|
2005-12-01
|
2007-12-13
|
Address
|
177-17 150TH AVE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
|
2005-12-01
|
2007-12-13
|
Address
|
177-17 150TH AVE, FLUSHING, NY, 11434, USA (Type of address: Service of Process)
|
2001-12-03
|
2005-12-01
|
Address
|
177-25 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
|
2001-12-03
|
2005-12-01
|
Address
|
144-81 37TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
|
2000-02-16
|
2001-12-03
|
Address
|
177-25 ROCKWAY BLVD., JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
|
2000-02-16
|
2001-12-03
|
Address
|
177-25 ROCKWAY BLVD., JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
|
1998-12-08
|
2005-12-01
|
Address
|
177-25 ROCKAWAY BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
|
1993-12-29
|
2000-02-16
|
Address
|
THE CORPORATION, 150 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
1993-12-29
|
2000-02-16
|
Address
|
EUI MAN KIM, 150 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
|
1993-12-29
|
1998-12-08
|
Address
|
150 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
1993-01-12
|
1993-12-29
|
Address
|
150 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
|
1993-01-12
|
1993-12-29
|
Address
|
150 BROADWAY, THE CORPORATION, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
1979-12-20
|
1993-12-29
|
Address
|
150 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|