2024-10-08
|
2024-10-08
|
Address
|
218 A MONTROSE AVE, APT 1A, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
|
2024-10-08
|
2024-10-08
|
Address
|
99 WALL ST STE 1536, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
2024-07-30
|
2024-10-08
|
Address
|
99 WALL ST STE 1536, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
|
2024-07-30
|
2024-10-08
|
Address
|
99 wall st ste 1536, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2024-07-30
|
2024-10-08
|
Address
|
99 WALL ST STE 1536, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
2024-07-30
|
2024-07-30
|
Address
|
218 A MONTROSE AVE, APT 1A, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
|
2024-07-30
|
2024-10-08
|
Address
|
218 A MONTROSE AVE, APT 1A, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
|
2024-07-30
|
2024-07-30
|
Address
|
99 WALL ST STE 1536, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
2024-07-03
|
2024-10-08
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2021-07-31
|
2024-07-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2020-10-02
|
2024-07-30
|
Address
|
99 WALL STREET, SUITE 1536, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2020-10-02
|
2024-07-30
|
Address
|
218 A MONTROSE AVE, APT 1A, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
|
2018-10-09
|
2020-10-02
|
Address
|
1123 BROADWAY , STE 1018, SUITE 1018, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
2016-10-03
|
2018-10-09
|
Address
|
1123 BROADWAY, SUITE 1018, SUITE 1018, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
2014-10-21
|
2016-10-03
|
Address
|
1123 BROADWAY, SUITE 1018, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
2012-10-22
|
2014-10-21
|
Address
|
1123 BROADWAY, STE 1018, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
2012-10-22
|
2014-10-21
|
Address
|
1123 BROADWAY, STE 1018, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
|
2012-10-22
|
2020-10-02
|
Address
|
125 MACDOUGAL ST, APT 4B, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
|
2010-10-13
|
2012-10-22
|
Address
|
1133 BROADWAY, STE 1419, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
2008-10-01
|
2012-10-22
|
Address
|
1133 BROADWAY, SUITE 1419, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
|
2006-11-06
|
2012-10-22
|
Address
|
125 MACDOUGAL ST, APT 4B, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
|
2006-11-06
|
2008-10-01
|
Address
|
1133 BROADWAY, SUITE 1319, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
|
2004-10-18
|
2010-10-13
|
Address
|
45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
2004-10-18
|
2024-07-30
|
Address
|
45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
|
2004-10-18
|
2021-07-31
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|