2024-08-01
|
2024-08-01
|
Address
|
213 W 35TH ST STE 2E, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2024-08-01
|
2024-09-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|
2024-08-01
|
2024-08-01
|
Address
|
213 W 35TH STREET, SUITE 600, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2024-08-01
|
2024-08-01
|
Address
|
20 JAY ST, STE 600, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2024-03-28
|
2024-08-01
|
Address
|
213 W 35TH ST STE 2E, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2024-03-28
|
2024-03-28
|
Address
|
213 W 35TH ST STE 2E, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2024-03-28
|
2024-03-28
|
Address
|
20 JAY ST, STE 600, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2024-03-28
|
2024-03-28
|
Address
|
213 W 35TH STREET, SUITE 600, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2024-03-28
|
2024-03-28
|
Address
|
213 W 35TH ST, suite 600, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2024-03-28
|
2024-08-01
|
Address
|
213 W 35TH STREET, SUITE 600, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2024-03-27
|
2024-03-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|
2024-03-27
|
2024-08-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|
2023-12-28
|
2024-03-28
|
Address
|
213 W 35th St STE 2E, New York, NY, 10001, USA (Type of address: Service of Process)
|
2023-12-28
|
2024-03-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|
2023-12-28
|
2023-12-28
|
Address
|
213 W 35TH ST STE 2E, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-12-28
|
2024-03-28
|
Address
|
20 JAY ST, STE 600, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2014-07-11
|
2023-12-28
|
Address
|
20 JAY STREET, SUITE 600, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
|
2014-07-03
|
2023-12-28
|
Address
|
20 JAY ST, STE 600, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2012-08-07
|
2014-07-03
|
Address
|
55 WASHINGTON ST, STE 702, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2010-09-10
|
2014-07-03
|
Address
|
55 WASHINGTON ST, STE 702, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
|
2010-09-10
|
2012-08-07
|
Address
|
55 WASHINGTON ST, STE 702, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2010-09-10
|
2014-07-11
|
Address
|
55 WASHINGTON ST, STE 702, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
|
2010-05-24
|
2023-12-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|
2009-12-22
|
2010-09-10
|
Address
|
55 WASHINGTON STREET, STE. 701, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
|
2008-08-15
|
2009-12-22
|
Address
|
111 WEST 57TH STREET, 12TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2008-08-15
|
2010-05-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|