2023-05-05
|
2023-05-05
|
Address
|
1 COLUMBUS PL, N36F, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2023-05-05
|
2023-05-05
|
Address
|
5950 LINDENSHIRE LN UNIT 403, DALLAS, TX, 75230, USA (Type of address: Chief Executive Officer)
|
2023-04-01
|
2023-04-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-04-01
|
2023-04-01
|
Address
|
1 COLUMBUS PL, N36F, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2023-04-01
|
2023-05-05
|
Address
|
5950 LINDENSHIRE LN UNIT 403, DALLAS, TX, 75230, USA (Type of address: Chief Executive Officer)
|
2023-04-01
|
2023-04-01
|
Address
|
5950 LINDENSHIRE LN UNIT 403, DALLAS, TX, 75230, USA (Type of address: Chief Executive Officer)
|
2023-04-01
|
2023-05-05
|
Address
|
1 COLUMBUS PL, N36F, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2023-04-01
|
2023-05-05
|
Address
|
5950 Lindenshire Ln, Unit 403, Dallas, NY, 75230, USA (Type of address: Service of Process)
|
2023-03-03
|
2023-04-01
|
Address
|
1 COLUMBUS PL, N36F, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2023-03-03
|
2023-04-01
|
Address
|
5950 LINDENSHIRE LN UNIT 403, DALLAS, TX, 75230, USA (Type of address: Chief Executive Officer)
|
2023-03-03
|
2023-03-03
|
Address
|
1 COLUMBUS PL, N36F, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2023-03-03
|
2023-04-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-03-03
|
2023-04-01
|
Address
|
41 Winged Foot Dr, Larchmont, TX, 10538, USA (Type of address: Service of Process)
|
2023-03-03
|
2023-03-03
|
Address
|
5950 LINDENSHIRE LN UNIT 403, DALLAS, TX, 75230, USA (Type of address: Chief Executive Officer)
|
2023-01-31
|
2023-03-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2016-01-14
|
2023-05-05
|
Address
|
(Type of address: Registered Agent)
|
2011-04-25
|
2023-03-03
|
Address
|
1 COLUMBUS PL, N36F, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2009-05-06
|
2023-03-03
|
Address
|
40 EXCHANGE PLACE, STE 1404, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2009-05-06
|
2011-04-25
|
Address
|
502 EAST 89TH ST #1A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2007-05-11
|
2009-05-06
|
Address
|
83 WAYNE ST, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
|
2007-05-11
|
2009-05-06
|
Address
|
83 WAYNE ST, 3RD FL, JERSEY CITY, NJ, 07302, USA (Type of address: Principal Executive Office)
|
2003-08-20
|
2016-01-14
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2003-08-20
|
2009-05-06
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2003-04-01
|
2003-08-20
|
Address
|
1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent)
|
2003-04-01
|
2023-01-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2003-04-01
|
2003-08-20
|
Address
|
1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process)
|