2025-02-04
|
2025-02-04
|
Address
|
C/O THE NILSON LAW GROUP, PLLC, 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2023-05-11
|
2025-02-04
|
Address
|
37-18 NORTHERN BLVD, SUITE 314, LONG ISLAND, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2023-05-11
|
2023-05-11
|
Address
|
C/O THE NILSON LAW GROUP, PLLC, 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2023-05-11
|
2025-02-04
|
Address
|
10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2021-05-05
|
2023-05-11
|
Address
|
37-18 NORTHERN BLVD, SUITE 314, LONG ISLAND, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2021-05-05
|
2023-05-11
|
Address
|
10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2019-05-20
|
2021-05-05
|
Address
|
C/O DEBORAH A. NILSON & ASSOCI, 10 E. 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2015-05-20
|
2019-05-20
|
Address
|
10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2015-05-20
|
2021-05-05
|
Address
|
74 ROUTE DES CAMOINS, MARSEILLE, 13011, FRA (Type of address: Chief Executive Officer)
|
2011-05-18
|
2015-05-20
|
Address
|
CHEMIN DE SAINT-MENET AUX, 74 RATE DES CAMOIRS, MARSEILLE, 13011, FRA (Type of address: Chief Executive Officer)
|
2011-05-18
|
2015-05-20
|
Address
|
325 WEST 38TH STREET, SUITE 1404, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2011-02-17
|
2015-05-20
|
Address
|
10 EAST 40TH STREET SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2009-05-01
|
2011-02-17
|
Address
|
420 LEXINGTON AVE STE 850, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
|