2023-09-14
|
2023-09-14
|
Address
|
214 SULLIVAN ST, STE 3C, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
|
2023-09-14
|
2023-09-14
|
Address
|
5900 HOLLIS STREET, SUITE T1, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer)
|
2023-03-28
|
2023-09-14
|
Address
|
214 SULLIVAN ST, STE 3C, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
|
2023-03-28
|
2023-09-14
|
Address
|
418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2023-03-28
|
2023-03-28
|
Address
|
214 SULLIVAN ST, STE 3C, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
|
2023-03-28
|
2023-03-28
|
Address
|
5900 HOLLIS STREET, SUITE T1, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer)
|
2023-03-28
|
2023-09-14
|
Address
|
30 East 20th Street, Suite 3RW, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
2023-03-28
|
2023-09-14
|
Address
|
5900 HOLLIS STREET, SUITE T1, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer)
|
2010-12-10
|
2023-03-28
|
Address
|
WILSON, IHRIG & ASSOCIATES, 65 BROADWAY, SUITE 401, NEW YORK, NY, 10006, USA (Type of address: Registered Agent)
|
2010-12-10
|
2023-03-28
|
Address
|
65 BROADWAY, SUITE 401, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
|
2009-12-02
|
2023-03-28
|
Address
|
214 SULLIVAN ST, STE 3C, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
|
2005-09-19
|
2010-12-10
|
Address
|
628 BROADWAY STE 300, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|