2024-09-27
|
2024-09-27
|
Address
|
57 LITTLE BEAR HILL RD, SUITE 2, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer)
|
2024-09-27
|
2024-09-27
|
Address
|
567 FLUSHING AVE, STE 302, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
|
2024-05-01
|
2024-09-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
2024-04-30
|
2024-04-30
|
Address
|
57 LITTLE BEAR HILL RD, SUITE 2, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer)
|
2024-04-30
|
2024-09-27
|
Address
|
567 FLUSHING AVE, STE 302, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
|
2024-04-30
|
2024-09-27
|
Address
|
57 Little Bear Hill Rd, Suite 2, New Milford, CT, 06776, USA (Type of address: Service of Process)
|
2024-04-30
|
2024-09-27
|
Address
|
57 LITTLE BEAR HILL RD, SUITE 2, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer)
|
2024-04-30
|
2024-05-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
2024-04-30
|
2024-04-30
|
Address
|
567 FLUSHING AVE, STE 302, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
|
2009-12-04
|
2024-04-30
|
Address
|
567 FLUSHING AVE, STE 302, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
|
2009-12-04
|
2024-04-30
|
Address
|
567 FLUSHING AVE, STE 302, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
|
2007-11-16
|
2024-04-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
2007-11-16
|
2009-12-04
|
Address
|
601 WEST 149TH STREET APT #34, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
|