2024-03-13
|
2024-03-13
|
Address
|
12 DESBROSSES ST, STE 105, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2024-03-13
|
2024-03-13
|
Address
|
12 DESBROSSES ST.; SUITE 105, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2024-02-05
|
2024-03-13
|
Address
|
12 DESBROSSES ST.; SUITE 105, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2024-02-05
|
2024-03-13
|
Address
|
12 DESBROSSES ST, STE 105, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2024-02-05
|
2024-02-05
|
Address
|
12 DESBROSSES ST, STE 105, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2024-02-05
|
2024-03-13
|
Address
|
1 rockefeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
|
2024-02-05
|
2024-03-13
|
Address
|
1 rockefeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
|
2024-02-05
|
2024-02-05
|
Address
|
12 DESBROSSES ST.; SUITE 105, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2016-09-22
|
2024-02-05
|
Address
|
99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
|
2016-09-22
|
2024-02-05
|
Address
|
99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
|
2012-05-30
|
2016-09-22
|
Address
|
12121 WILSHIRE BLVD. STE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
|
2012-03-12
|
2024-02-05
|
Address
|
12 DESBROSSES ST, STE 105, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2008-03-20
|
2012-05-30
|
Address
|
111 WASHINGTON AVENUE, SUITE 703, ALBANY, NY, 12210, USA (Type of address: Service of Process)
|