2024-06-25
|
2024-06-25
|
Address
|
2540 WALDEN AVE, SUITE 500, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
|
2024-06-25
|
2024-06-25
|
Address
|
2540 WALDEN AVE, SUITE 500, CHEEKTOWAGA, NY, 14225, 4753, USA (Type of address: Chief Executive Officer)
|
2024-06-25
|
2024-06-25
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 0.0001
|
2024-06-20
|
2024-06-25
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 0.0001
|
2016-08-24
|
2024-06-25
|
Address
|
DARREN ANDERSON, 2540 WALDEN AVE SUITE 500, CHEEKTOWAGA, NY, 14225, 4753, USA (Type of address: Service of Process)
|
2016-08-24
|
2024-06-25
|
Address
|
2540 WALDEN AVE, SUITE 500, CHEEKTOWAGA, NY, 14225, 4753, USA (Type of address: Chief Executive Officer)
|
2012-07-13
|
2016-08-24
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-07-13
|
2016-08-24
|
Address
|
C/O COBMEX APPAREL INC, 25 DENISON STREET, MARKHAM, ONTARIO, CAN (Type of address: Principal Executive Office)
|
2012-07-13
|
2016-12-13
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2007-12-18
|
2012-07-13
|
Address
|
350 JOHN ST, #11, THORNHILL, ONTARIO, CAN (Type of address: Principal Executive Office)
|
2007-12-18
|
2016-08-24
|
Address
|
80 SONWILL DRIVE, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
|
2005-11-28
|
2012-07-13
|
Address
|
ONE M & T PLAZA, SUITE 2000, BUFFALO, NY, 14203, 2391, USA (Type of address: Service of Process)
|
2005-11-28
|
2024-06-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 0.0001
|