2015-12-01
|
2020-06-08
|
Address
|
1099 WALL ST WEST, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer)
|
2000-06-16
|
2020-06-08
|
Address
|
1099 WALL ST WEST, LYNDHURST, NJ, 07071, USA (Type of address: Principal Executive Office)
|
2000-06-16
|
2015-12-01
|
Address
|
1099 WALL ST WEST, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer)
|
1999-10-29
|
2018-08-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-10-29
|
2018-08-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1996-07-09
|
2000-06-16
|
Address
|
1099 WALL ST, WEST, PO BOX 668, LYNDHURST, NJ, 07071, 0668, USA (Type of address: Principal Executive Office)
|
1996-07-09
|
2000-06-16
|
Address
|
11 DOGWOOD ST, JERSEY CITY, NJ, 07304, USA (Type of address: Chief Executive Officer)
|
1993-03-29
|
1996-07-09
|
Address
|
160 CHUBB AVENUE, LYNDHURST, NJ, 07071, USA (Type of address: Chief Executive Officer)
|
1993-03-29
|
1996-07-09
|
Address
|
160 CHUBB AVENUE, LYNDHURST, NJ, 07071, USA (Type of address: Principal Executive Office)
|
1993-03-29
|
1999-10-29
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1990-05-15
|
1994-06-06
|
Name
|
INDECS OF EBASCO INC.
|
1982-06-22
|
1990-05-15
|
Name
|
INDEPENDENT EMPLOYEE CONSULTATION SERVICES OF EBASCO INC.
|
1982-06-22
|
1993-03-29
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1982-06-22
|
1999-10-29
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|