2023-10-05
|
2023-10-05
|
Address
|
15 WILKINSON AVENUE, BUILDING B, FLOOR 2, UNIT 2 B-3, JERSEY CITY, NJ, 07305, USA (Type of address: Chief Executive Officer)
|
2023-10-05
|
2023-10-05
|
Address
|
66 GODWIN AVE, MIDLAND PARK, NJ, 07432, USA (Type of address: Chief Executive Officer)
|
2023-10-05
|
2023-10-05
|
Address
|
79 HUDSON STREET 301A, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
|
2015-07-01
|
2023-10-05
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2015-07-01
|
2023-10-05
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2013-12-20
|
2015-07-01
|
Address
|
79 HUDSON STREET 301A, SUITE 301A, HOBOKEN, NJ, 07030, USA (Type of address: Service of Process)
|
2012-12-14
|
2023-10-05
|
Address
|
79 HUDSON STREET 301A, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
|
2012-12-14
|
2013-12-20
|
Address
|
79 HUDSON STREET 301A, HOBOKEN, NJ, 07030, USA (Type of address: Service of Process)
|
2010-07-29
|
2012-12-14
|
Address
|
700 1ST ST, APT. 11 K, HOBOKEN, NJ, 07030, USA (Type of address: Principal Executive Office)
|
2010-07-29
|
2012-12-14
|
Address
|
700 1ST ST, APT. 11 K, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
|
2010-07-29
|
2012-12-14
|
Address
|
700 1ST ST, APT. 11 K, HOBOKEN, NJ, 07030, USA (Type of address: Service of Process)
|
2007-10-15
|
2010-07-29
|
Address
|
62 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2007-10-15
|
2015-07-01
|
Address
|
62 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
|