2019-05-06
|
2020-02-25
|
Address
|
170 WOOD AVE. S, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer)
|
2006-01-11
|
2019-05-06
|
Address
|
379 THORNALL ST, 14TH FL, EDISON, NJ, 08837, 2233, USA (Type of address: Service of Process)
|
2006-01-11
|
2019-05-06
|
Address
|
379 THORNALL ST, 14TH FL, EDISON, NJ, 08837, 2233, USA (Type of address: Chief Executive Officer)
|
2006-01-11
|
2019-05-06
|
Address
|
379 THORNALL ST, 14TH FL, EDISON, NJ, 08837, 2233, USA (Type of address: Principal Executive Office)
|
1994-04-26
|
2006-01-11
|
Address
|
111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
1993-05-05
|
1994-04-26
|
Address
|
111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
1993-05-05
|
2006-01-11
|
Address
|
111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
1992-02-21
|
2011-10-13
|
Name
|
RCG INFORMATION TECHNOLOGY, INC.
|
1990-12-13
|
2006-01-11
|
Address
|
RELIANCE GROUP HOLDINGS, INC., PARK AVENUE PLAZA, NEW YORK, NY, 10055, USA (Type of address: Service of Process)
|
1988-04-29
|
1992-02-21
|
Name
|
RCG/VECTRON SYSTEMS, INC.
|
1981-03-25
|
1988-04-29
|
Name
|
VECTRON SYSTEMS, INC.
|
1981-03-25
|
1990-12-13
|
Address
|
292 MADISON AVE., 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|