2024-07-24
|
2024-07-24
|
Address
|
25 WASHINGTON ST DEPT 4207, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
|
2024-07-24
|
2024-07-24
|
Address
|
25 WASHINGTON ST, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
|
2024-07-24
|
2024-07-24
|
Address
|
25 WASHINGTON ST DEPT OLD 4207, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
|
2020-08-12
|
2024-07-24
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2006-08-07
|
2020-08-12
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2006-08-07
|
2024-07-24
|
Address
|
25 WASHINGTON ST DEPT 4207, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
|
2003-09-19
|
2006-08-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2003-09-19
|
2024-07-24
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2003-09-11
|
2006-08-07
|
Address
|
17 ELM ST, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office)
|
2003-09-11
|
2006-08-07
|
Address
|
17 ELM ST, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer)
|
2003-09-11
|
2003-09-19
|
Address
|
80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2001-08-28
|
2003-02-20
|
Name
|
RESTAURANT SYSTEMS INTERNATIONAL, INC.
|
2001-08-16
|
2001-08-28
|
Name
|
EVERYTHING YOGURT, INC.
|
1984-07-02
|
2003-09-11
|
Address
|
60 DREYER AVE., STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
|
1984-07-02
|
2001-08-16
|
Name
|
EVERYTHING YOGURT NEW JERSEY INC.
|