2023-04-27
|
2023-04-27
|
Address
|
60 29TH STREET #343, SAN FRANCISCO, CA, 94110, USA (Type of address: Chief Executive Officer)
|
2020-09-03
|
2023-04-27
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2020-04-21
|
2023-04-27
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2020-04-21
|
2020-09-03
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2020-02-27
|
2023-04-27
|
Address
|
60 29TH STREET #343, SAN FRANCISCO, CA, 94110, USA (Type of address: Chief Executive Officer)
|
2014-09-02
|
2020-02-27
|
Address
|
C/O ATAVIST, 68 JAY STREET, SUITE 422, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
|
2014-09-02
|
2020-04-21
|
Address
|
C/O ATAVIST, 68 JAY STREET, SUITE 422, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
|
2014-09-02
|
2020-02-27
|
Address
|
C/O ATAVIST, 68 JAY STREET, SUITE 422, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2012-09-27
|
2014-09-02
|
Address
|
68 JAY STREET SUITE 422, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
|
2012-09-27
|
2014-09-02
|
Address
|
68 JAY STREET SUITE 422, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2012-09-27
|
2014-09-02
|
Address
|
68 JAY STREET SUITE 422, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
|
2010-09-09
|
2012-09-27
|
Address
|
264 CUMBERLAND STREET #7, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
|