2024-04-02
|
2024-04-02
|
Address
|
245 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2024-04-02
|
2024-04-02
|
Address
|
77 SOUTH FIRST STREET, ELIZABETH, NJ, 07206, USA (Type of address: Chief Executive Officer)
|
2021-10-19
|
2024-04-02
|
Address
|
77 SOUTH FIRST STREET, ELIZABETH, NJ, 07206, USA (Type of address: Chief Executive Officer)
|
2021-10-19
|
2024-04-02
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2021-10-19
|
2021-10-19
|
Address
|
245 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2021-10-19
|
2024-04-02
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2021-10-19
|
2021-10-19
|
Address
|
77 SOUTH FIRST STREET, ELIZABETH, NJ, 07206, USA (Type of address: Chief Executive Officer)
|
2021-10-19
|
2024-04-02
|
Address
|
245 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2021-09-23
|
2021-09-23
|
Name
|
AXG CORPORATION
|
2021-09-23
|
2021-09-23
|
Address
|
245 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2021-09-23
|
2021-10-19
|
Address
|
77 SOUTH FIRST STREET, ELIZABETH, NJ, 07206, USA (Type of address: Chief Executive Officer)
|
2021-09-23
|
2021-10-19
|
Address
|
245 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2021-09-23
|
2021-09-23
|
Address
|
77 SOUTH FIRST STREET, ELIZABETH, NJ, 07206, USA (Type of address: Chief Executive Officer)
|
2021-09-23
|
2021-10-19
|
Address
|
10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
|
2021-09-23
|
2021-10-19
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2006-05-04
|
2021-09-23
|
Address
|
245 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2003-04-15
|
2021-09-23
|
Address
|
10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
|
2003-04-15
|
2021-09-23
|
Name
|
INTERNATIONAL VISUAL CORPORATION
|
2003-04-15
|
2021-09-23
|
Address
|
10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
|
2002-04-02
|
2003-04-15
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2002-04-02
|
2003-04-15
|
Name
|
IVC ACQUISITION CORPORATION
|
2002-04-02
|
2003-04-15
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|