2024-10-16
|
2025-02-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
2023-10-05
|
2024-10-16
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
2023-10-05
|
2023-10-05
|
Address
|
2 BIS RUE JEAN RODIER, TOULOUSE, 31400, FRA (Type of address: Chief Executive Officer)
|
2023-10-05
|
2023-10-05
|
Address
|
2 BIS RUE JEAN RODIER, TOULOUSE, FRA (Type of address: Chief Executive Officer)
|
2020-06-12
|
2023-10-05
|
Address
|
21-17 41ST AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2020-06-12
|
2023-10-05
|
Address
|
2 BIS RUE JEAN RODIER, TOULOUSE, 31400, FRA (Type of address: Chief Executive Officer)
|
2016-06-15
|
2020-06-12
|
Address
|
233 BROADWAY, SUITE 2305, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
|
2016-01-11
|
2016-07-13
|
Address
|
809 N DIXIE HWY, STE 101, WEST PALM BEACH, FL, 33401, USA (Type of address: Principal Executive Office)
|
2016-01-11
|
2016-06-15
|
Address
|
809 N DIXIE HWY, STE 101, WEST PALM BEACH, FL, 33401, USA (Type of address: Service of Process)
|
2010-09-30
|
2020-06-12
|
Address
|
2 BIS RUE JEAN RODIER, TOULOUSE, 31400, FRA (Type of address: Chief Executive Officer)
|
2008-09-09
|
2010-09-30
|
Address
|
2 BIS RUE JEAN RODIER, TOULOUSE FRANCE, 31400, GBR (Type of address: Chief Executive Officer)
|
2008-09-09
|
2016-01-11
|
Address
|
6073 NW 167 STREET, SUITE C8, MIAMI, FL, 33015, USA (Type of address: Principal Executive Office)
|
2004-09-29
|
2016-01-11
|
Address
|
233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
|
2004-09-29
|
2023-10-05
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|