2015-01-21
|
2019-04-04
|
Address
|
C/O JOHN B LOVETT & ASSOC, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
|
2015-01-21
|
2019-04-04
|
Address
|
C/O JOHN B LOVETT, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
|
2012-07-16
|
2015-01-21
|
Address
|
CULLEN & TORIA, PC, 2 RECTOR ST, STE 903, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
|
2010-08-25
|
2015-01-21
|
Address
|
7001 BRUSH HOLLOW ROAD, SUITE 200, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
|
2010-08-25
|
2019-04-04
|
Address
|
103-25 68TH AVENUE / #5P, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2010-08-25
|
2012-07-16
|
Address
|
377 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
1998-09-28
|
2010-08-25
|
Address
|
1983 MARCUS AVE, C136, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
|
1998-09-28
|
2010-08-25
|
Address
|
95-25 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
|
1993-07-30
|
1998-09-28
|
Address
|
97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
|
1993-07-30
|
2010-08-25
|
Address
|
103-25 68TH AVENUE, APT 5P, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
1993-03-15
|
1998-09-28
|
Address
|
97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
|
1993-03-15
|
1993-07-30
|
Address
|
103-25 68TH AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
|
1993-03-15
|
1993-07-30
|
Address
|
103-25 68TH AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
1982-06-04
|
1993-03-15
|
Address
|
& KELLMAN, 41 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|