2003-09-08
|
2013-09-30
|
Address
|
2707 ROLLING ROAD SUITE 120, BALTIMORE, MD, 21244, USA (Type of address: Chief Executive Officer)
|
2001-09-11
|
2003-09-08
|
Address
|
6691 BAYMEADOW DR, GLEN BURNIE, MD, 21060, USA (Type of address: Chief Executive Officer)
|
2001-09-11
|
2013-09-30
|
Address
|
7900 RED ROAD / SUITE 9, SOUTH MIAMI, FL, 33143, USA (Type of address: Service of Process)
|
1999-09-28
|
2001-09-11
|
Address
|
PYLE HILL SUTTON GREEN, NL WOKING SURREY, GUZZOS, 00000, GBR (Type of address: Chief Executive Officer)
|
1999-03-10
|
2003-02-28
|
Name
|
WORLD DUTY EXPORTS (MD) INC.
|
1997-03-31
|
2001-09-11
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1996-05-31
|
1997-03-31
|
Address
|
500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1993-07-12
|
1999-09-28
|
Address
|
6691 BAYMEADOW DRIVE, GLEN BURNIE, MD, 21060, USA (Type of address: Chief Executive Officer)
|
1993-07-12
|
2001-09-11
|
Address
|
6691 BAYMEADOW DRIVE, GLEN BURNIE, MD, 21060, USA (Type of address: Principal Executive Office)
|
1991-01-17
|
1996-05-31
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1991-01-17
|
1997-03-31
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1988-02-26
|
1991-01-17
|
Address
|
COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1988-02-26
|
1991-01-17
|
Address
|
COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1983-09-12
|
1988-02-26
|
Address
|
70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process)
|
1983-09-12
|
1999-03-10
|
Name
|
SAMUEL MEISEL AND COMPANY, INC.
|
1983-09-12
|
1988-02-26
|
Address
|
CO., 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Registered Agent)
|