2000-09-18
|
2001-01-10
|
Address
|
333 W HAMPDEN AVE, #820, ENGLEWOOD, CO, 80110, USA (Type of address: Service of Process)
|
1998-09-15
|
2000-09-18
|
Address
|
3 CRESTWOOD ST, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
|
1998-09-15
|
2000-09-18
|
Address
|
2775 SOUTH VALLEJO ST, ENGLEWOOD, CO, 80150, 1417, USA (Type of address: Principal Executive Office)
|
1998-09-15
|
2000-09-18
|
Address
|
2775 SOUTH VALLEJO ST, ENGLEWOOD, CO, 80150, 1417, USA (Type of address: Service of Process)
|
1996-09-20
|
1998-09-15
|
Address
|
1501 N. DIVISION ST., PLAINFIELD, NJ, 60544, USA (Type of address: Chief Executive Officer)
|
1996-09-20
|
1998-09-15
|
Address
|
2700 S. ZUNI STREET, ENGLEWOOD, CO, 80110, USA (Type of address: Principal Executive Office)
|
1996-09-20
|
1998-09-15
|
Address
|
2700 S. ZUNI STREET, ENGLEWOOD, CO, 80110, USA (Type of address: Service of Process)
|
1996-09-20
|
1996-09-20
|
Address
|
2700 S. ZUNI STREET, ENGLEWOOD, CO, 80110, USA (Type of address: Principal Executive Office)
|
1993-10-28
|
1996-09-20
|
Address
|
7 HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
|
1993-10-28
|
1996-09-20
|
Address
|
% FISCHBACH CORP., 7 HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
|
1993-10-28
|
1996-09-20
|
Address
|
7 HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
1982-09-14
|
1993-10-28
|
Address
|
485 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1982-09-14
|
2001-01-10
|
Address
|
485 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|