2019-06-14
|
2020-10-05
|
Address
|
SKYVIEW CENTER, 5683 RIVERDALE AVE., SUITE 203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
|
2016-08-18
|
2019-06-14
|
Address
|
5683 RIVERDALE AVE SUITE 203, RIVERDALE, NY, 10471, USA (Type of address: Principal Executive Office)
|
2016-08-18
|
2020-10-05
|
Address
|
2550 INDEPENDENCE AVE, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
|
2016-08-18
|
2019-06-14
|
Address
|
5683 RIVERDALE AVE 203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
|
2010-11-01
|
2016-08-18
|
Address
|
2736 INDEPENDENCE AVE, RIVERDALE, NY, 10463, 4649, USA (Type of address: Principal Executive Office)
|
2010-11-01
|
2016-08-18
|
Address
|
2736 INDEPENDENCE AVE, RIVERDALE, NY, 10463, 4649, USA (Type of address: Service of Process)
|
2010-11-01
|
2016-08-18
|
Address
|
2550 INDEPENDENCE AVE, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
|
2008-10-03
|
2010-11-01
|
Address
|
2550 INDEPENDENCE AVE #7W, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
|
1996-10-24
|
2010-11-01
|
Address
|
2736 INDEPENDENCE AVE, RIVERDALE, NY, 10463, 4649, USA (Type of address: Service of Process)
|
1996-10-24
|
2008-10-03
|
Address
|
2550 INDEPENDENCE AVE, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
|
1996-10-24
|
2010-11-01
|
Address
|
2736 INDEPENDENCE AVE, RIVERDALE, NY, 10463, 4649, USA (Type of address: Principal Executive Office)
|
1980-10-06
|
1996-10-24
|
Address
|
60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
|