2024-12-13
|
2024-12-13
|
Address
|
6 W 18TH STREET, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2024-12-13
|
2024-12-13
|
Address
|
299 WARREN ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2024-10-21
|
2024-10-21
|
Address
|
6 W 18TH STREET, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2024-10-21
|
2024-12-13
|
Address
|
6 W 18TH STREET, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2024-10-21
|
2024-10-21
|
Address
|
299 WARREN ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2024-10-21
|
2024-12-13
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2024-10-21
|
2024-12-13
|
Address
|
299 WARREN ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2018-01-03
|
2024-10-21
|
Address
|
C/O DROHAN LEE, 575 MADISON AVE 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2017-06-01
|
2024-10-21
|
Address
|
299 WARREN ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2017-06-01
|
2018-01-03
|
Address
|
C/O DR DHAN LEE, 575 MADISON AVE 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2012-02-13
|
2017-06-01
|
Address
|
489 FIFTH AVE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2002-02-13
|
2017-06-01
|
Address
|
122 DUANE ST #2C, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2002-02-13
|
2017-06-01
|
Address
|
122 DUANE ST #2C, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
|
2000-01-06
|
2012-02-13
|
Address
|
ATTN: BARRY H. FISHKIN, ESQ., 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
|