2023-04-03
|
2023-04-03
|
Address
|
658 MAGIC CIRCLE, LONDONDERRY, VT, 05148, USA (Type of address: Chief Executive Officer)
|
2023-04-03
|
2024-08-14
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2023-04-03
|
2023-04-03
|
Address
|
98 BEECH ROAD, LONDONDERRY, VT, 05148, USA (Type of address: Chief Executive Officer)
|
2023-02-16
|
2023-04-03
|
Address
|
658 MAGIC CIRCLE, LONDONDERRY, VT, 05148, USA (Type of address: Chief Executive Officer)
|
2023-02-16
|
2023-04-03
|
Address
|
45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
|
2023-02-16
|
2023-04-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2023-02-16
|
2023-02-16
|
Address
|
98 BEECH ROAD, LONDONDERRY, VT, 05148, USA (Type of address: Chief Executive Officer)
|
2023-02-16
|
2023-04-03
|
Address
|
98 Beech Road, LONDONDERRY, VT, 05148, USA (Type of address: Service of Process)
|
2023-02-16
|
2023-02-16
|
Address
|
658 MAGIC CIRCLE, LONDONDERRY, VT, 05148, USA (Type of address: Chief Executive Officer)
|
2023-02-16
|
2023-04-03
|
Address
|
98 BEECH ROAD, LONDONDERRY, VT, 05148, USA (Type of address: Chief Executive Officer)
|
2020-06-29
|
2023-02-16
|
Address
|
658 MAGIC CIRCLE, LONDONDERRY, VT, 05148, USA (Type of address: Chief Executive Officer)
|
2020-06-29
|
2023-02-16
|
Address
|
658 MAGIC CIRCLE, LONDONDERRY, VT, 05148, USA (Type of address: Service of Process)
|
2006-06-09
|
2020-06-29
|
Address
|
301 SECOND AVE, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
|
2006-06-09
|
2020-06-29
|
Address
|
301 SECOND AVENUE, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
|
2003-04-23
|
2023-02-16
|
Address
|
45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
|
2003-04-23
|
2023-02-16
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2003-04-23
|
2006-06-09
|
Address
|
301 SECOND AVENUE, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)
|