2024-06-13
|
2024-06-13
|
Address
|
25C ACORN ST, STE 217, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer)
|
2023-12-01
|
2024-06-13
|
Address
|
28 LIBERTY ST., West Warwick, RI, 10005, USA (Type of address: Service of Process)
|
2023-12-01
|
2023-12-01
|
Address
|
25C ACORN ST, STE 217, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer)
|
2023-12-01
|
2024-06-13
|
Address
|
33 ACORN STREET, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-12-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-12-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2014-01-16
|
2023-12-01
|
Address
|
25C ACORN ST, STE 217, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer)
|
2012-09-25
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-08-07
|
2014-01-16
|
Address
|
30 ACORN STREET, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer)
|
2012-08-07
|
2014-01-16
|
Address
|
30 ACORN STREET, PROVIDENCE, RI, 02903, USA (Type of address: Principal Executive Office)
|
2012-08-07
|
2012-09-25
|
Address
|
875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2012-06-12
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2009-12-09
|
2012-08-07
|
Address
|
SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2009-12-09
|
2012-06-12
|
Address
|
SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|