2025-01-02
|
2025-01-02
|
Address
|
12130 MILLENNIUM DR #600, LOS ANGELES, CA, 90094, USA (Type of address: Chief Executive Officer)
|
2025-01-02
|
2025-01-02
|
Address
|
53 BRIDGE ST #701, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2024-04-26
|
2025-01-02
|
Address
|
12130 MILLENNIUM DR #600, LOS ANGELES, CA, 90094, USA (Type of address: Chief Executive Officer)
|
2024-04-26
|
2025-01-02
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2024-04-26
|
2024-04-26
|
Address
|
53 BRIDGE ST #701, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2024-04-26
|
2025-01-02
|
Address
|
12130 millennium dr, #600, los angeles, CA, 90094, USA (Type of address: Service of Process)
|
2024-04-18
|
2024-04-26
|
Address
|
12130 MILLENNIUM DR #600, LOS ANGELES, CA, 90094, USA (Type of address: Chief Executive Officer)
|
2024-04-18
|
2024-04-26
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2024-04-18
|
2024-04-18
|
Address
|
53 BRIDGE ST #701, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2024-04-18
|
2024-04-26
|
Address
|
228 PARK AVE SOUTH, #21505, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
2021-01-12
|
2024-04-18
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2021-01-07
|
2024-04-18
|
Address
|
53 BRIDGE ST #701, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2015-01-16
|
2024-04-18
|
Address
|
228 PARK AVE SOUTH, #21505, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
2015-01-16
|
2021-01-07
|
Address
|
65 JAY ST, FLOOR 2, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2011-03-24
|
2015-01-16
|
Address
|
55 WASHINGTON AVE ST STE 559, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2011-03-24
|
2015-01-16
|
Address
|
55 WASHINGTON AVE STREET, STE 559, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
|
2011-03-24
|
2015-01-16
|
Address
|
22 8 PARK AVE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
2009-01-12
|
2011-03-24
|
Address
|
228 PARK AVENUE SOUTH, #21505, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|