2007-07-20
|
2013-08-22
|
Address
|
235 EAST 11TH AVENUE, ROSELLE, NJ, 07203, USA (Type of address: Principal Executive Office)
|
2001-06-14
|
2007-07-20
|
Address
|
209 EAST 11TH AVENUE, ROSELLE, NJ, 07203, USA (Type of address: Chief Executive Officer)
|
1999-10-15
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-10-15
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-07-09
|
2001-06-14
|
Address
|
209 EAST 11TH AVENUE, ROSELLE, NJ, 07203, USA (Type of address: Chief Executive Officer)
|
1999-07-09
|
2007-07-20
|
Address
|
209 EAST 11TH AVENUE, ROSELLE, NJ, 07203, USA (Type of address: Principal Executive Office)
|
1997-06-16
|
1999-07-09
|
Address
|
33 MEADOWVIEW LANE, BERKLEY HTS, NJ, 07922, USA (Type of address: Chief Executive Officer)
|
1997-06-16
|
1999-07-09
|
Address
|
571 CENTRAL AVENUE, ROOM NO. 119, PROVIDENCE, NJ, 07974, USA (Type of address: Principal Executive Office)
|
1986-07-08
|
1999-10-15
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1986-07-08
|
1999-10-15
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1965-05-05
|
1986-07-08
|
Address
|
277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1965-05-05
|
1986-07-08
|
Address
|
COMPANY, 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1953-06-22
|
1965-05-05
|
Address
|
120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)
|