2025-01-07
|
2025-01-07
|
Address
|
1880 NORTH CONGRESS AVENUE, SUITE 215, BOYNTON BEACH, FL, 33426, USA (Type of address: Chief Executive Officer)
|
2025-01-07
|
2025-01-07
|
Address
|
951 YAMATO RD., SUITE 210, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)
|
2021-04-13
|
2025-01-07
|
Address
|
28 LIBERTY ST., NEW YORK, FL, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2021-04-13
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2025-01-07
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2012-08-27
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-08-27
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-03-28
|
2012-08-27
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2011-03-28
|
2012-08-27
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2011-01-26
|
2011-03-28
|
Address
|
10 EAST 40TH STREET / 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2011-01-26
|
2025-01-07
|
Address
|
1880 NORTH CONGRESS AVENUE, SUITE 215, BOYNTON BEACH, FL, 33426, USA (Type of address: Chief Executive Officer)
|
2009-01-12
|
2011-01-26
|
Address
|
10 EAST 40TH ST 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|