2018-08-01
|
2020-08-21
|
Address
|
C/O SEEGER AND SEEGER, 81 MAIN ST., SUITE 415, WHITE PLAINS, NY, 10601, 1716, USA (Type of address: Service of Process)
|
2016-08-19
|
2020-08-21
|
Address
|
MBS ASSOCIATES, POST OFFICE BOX 145, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer)
|
2016-08-19
|
2018-08-01
|
Address
|
200 E 84TH STREET, APARTMENT 7, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
|
2004-09-02
|
2016-08-19
|
Address
|
MAL SCHWARTZ, 2125 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Principal Executive Office)
|
2004-09-02
|
2016-08-19
|
Address
|
MBS ASSOCIATES, 2125 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer)
|
1998-08-03
|
2004-09-02
|
Address
|
93 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Principal Executive Office)
|
1998-08-03
|
2004-09-02
|
Address
|
93 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer)
|
1996-08-15
|
2018-08-01
|
Address
|
C/O SEEGER AND SEEGER, 81 MAIN ST., WHITE PLAINS, NY, 10601, 1716, USA (Type of address: Service of Process)
|
1995-06-20
|
1998-08-03
|
Address
|
312 WASHINGTON AVE, PEEKSKILL, NY, 10566, 4528, USA (Type of address: Chief Executive Officer)
|
1995-06-20
|
1998-08-03
|
Address
|
312 WASHINGTON AVE, PEEKSKILL, NY, 10566, 4528, USA (Type of address: Principal Executive Office)
|
1995-06-20
|
1996-08-15
|
Address
|
PO BOX 8, 11 OSCAWANA LAKE RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
|
1989-04-24
|
1990-06-05
|
Name
|
GH ARTS, INC.
|
1980-08-06
|
1995-06-20
|
Address
|
295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1980-08-06
|
1989-04-24
|
Name
|
GRAPHIC HARMONY, INC.
|