2025-03-12
|
2025-03-12
|
Address
|
61 PIERREPONT ST, 43, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2020-06-11
|
2025-03-12
|
Address
|
61 PIERREPONT ST, 43, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
|
2020-06-11
|
2025-03-12
|
Address
|
61 PIERREPONT ST, 43, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2019-05-15
|
2020-06-11
|
Address
|
20 PIERREPONT STREET, APT 5A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2019-05-15
|
2020-06-11
|
Address
|
20 PIERREPONT STREET, APT 5A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
|
2019-05-15
|
2020-06-11
|
Address
|
20 PIERREPONT STREET, APT 5A, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
|
2017-10-12
|
2019-05-15
|
Address
|
145 WEST 55TH STREET, 13B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2017-10-12
|
2019-05-15
|
Address
|
145 WEST 55TH STREET, 13B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2017-10-12
|
2019-05-15
|
Address
|
145 WEST 55TH STREET, 13B, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2010-07-06
|
2017-10-12
|
Address
|
1 MAIDEN LANE / 5TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
2010-07-06
|
2017-10-12
|
Address
|
101 W 23RD STREET / SUITE 136, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
|
2010-07-06
|
2017-10-12
|
Address
|
101 W 23RD STREET / SUITE 136, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2008-05-05
|
2025-03-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2008-05-05
|
2025-03-12
|
Address
|
1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
|
2008-05-05
|
2010-07-06
|
Address
|
1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|