2024-05-21
|
2024-05-21
|
Address
|
7 INDUSTRIAL WAY, WHITMAN, MA, 02382, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-05-21
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-09-27
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2018-09-27
|
2024-05-21
|
Address
|
7 INDUSTRIAL WAY, WHITMAN, MA, 02382, USA (Type of address: Service of Process)
|
2018-08-09
|
2018-09-27
|
Address
|
(Type of address: Service of Process)
|
2018-07-16
|
2018-09-27
|
Address
|
(Type of address: Registered Agent)
|
2016-03-28
|
2024-05-21
|
Address
|
7 INDUSTRIAL WAY, WHITMAN, MA, 02382, USA (Type of address: Chief Executive Officer)
|
2014-03-27
|
2016-03-28
|
Address
|
7 INDUSTRIAL WAY, WHITMAN, MA, 02382, USA (Type of address: Chief Executive Officer)
|
2013-11-26
|
2018-07-16
|
Address
|
10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2013-11-26
|
2018-08-09
|
Address
|
10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2012-04-23
|
2014-03-27
|
Address
|
7 INDUSTRIAL WAY, WHITMAN, MA, 02382, USA (Type of address: Chief Executive Officer)
|
2012-04-23
|
2014-03-27
|
Address
|
7 INDUSTRIAL WAY, WHITMAN, MA, 02382, USA (Type of address: Principal Executive Office)
|
2010-03-10
|
2013-11-26
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2010-03-10
|
2013-11-26
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|