2012-06-20
|
2019-08-01
|
Address
|
JOHN B LOVETT & ASSOCIATES LTD, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
|
2012-06-20
|
2019-08-01
|
Address
|
JOHN B LOVETT & ASSOCIATES LTD, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
|
2010-02-18
|
2012-06-20
|
Address
|
C/O LOVETT, 109-15 14 AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
|
2010-02-18
|
2012-06-20
|
Address
|
109-15 14 AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
|
2010-02-18
|
2012-06-20
|
Address
|
109-15 14 AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
|
2009-04-23
|
2010-02-18
|
Address
|
C/O PIROZZI MANAGEMENT, 67-50 THORNTON PLACE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
|
1993-09-09
|
2010-02-18
|
Address
|
% J.C. KLEIN, INC., 3 HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
|
1993-09-09
|
2009-04-23
|
Address
|
532 MADISON AVENUE, NEW YORK, NY, 10022, 3214, USA (Type of address: Service of Process)
|
1993-08-12
|
1993-09-09
|
Address
|
% JC KLEIN, INC., 3 HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
|
1993-08-12
|
2010-02-18
|
Address
|
3 HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
|
1993-08-12
|
1993-09-09
|
Address
|
488 MADISON AVENUE, NEW YORK, NY, 10022, 3214, USA (Type of address: Service of Process)
|
1981-07-03
|
1993-08-12
|
Address
|
ALPERSTEIN & TAISHOFF, 261 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|