2019-04-04
|
2021-01-19
|
Address
|
109-15 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
|
2017-04-26
|
2019-04-04
|
Address
|
110-50 71ST RD, APT # 7A, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
2017-04-26
|
2019-04-04
|
Address
|
JOHN B LOVETT & ASSOC, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
|
2017-04-26
|
2019-04-04
|
Address
|
JOHN B LOVETT, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
|
2012-03-08
|
2017-04-26
|
Address
|
JOHN B LOVETT, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
|
2012-03-08
|
2017-04-26
|
Address
|
JOHN B LOVETT & ASSOC, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
|
2006-03-20
|
2012-03-08
|
Address
|
C/O GALLET DREYER & BERKEY LLP, 8TH FLOOR, 845 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2002-11-25
|
2017-04-26
|
Address
|
110-50 71ST RD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
1998-12-22
|
2006-03-20
|
Address
|
270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1996-12-20
|
2002-11-25
|
Address
|
110-50 71 RD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
1994-06-15
|
2012-03-08
|
Address
|
69-09 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
|
1994-06-15
|
1996-12-20
|
Address
|
110-50 71 ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
|
1985-02-08
|
2021-07-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 125000, Par value: 1
|
1982-12-07
|
1998-12-22
|
Address
|
ARONSOHN BERMAN, 230 PARK AVE., NEW YORK, NY, 10169, USA (Type of address: Service of Process)
|
1982-12-07
|
1985-02-08
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 1
|