2024-01-05
|
2024-01-05
|
Address
|
48 WALL STREET, 7TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
2024-01-05
|
2024-01-05
|
Address
|
1450 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2020-07-24
|
2024-01-05
|
Address
|
251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
|
2020-02-20
|
2020-07-24
|
Address
|
48 WALL STREET, 7TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-05-08
|
2020-02-20
|
Address
|
48 WALL STREET, 7TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-05-08
|
2024-01-05
|
Address
|
48 WALL STREET, 7TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
2019-05-08
|
2020-02-20
|
Address
|
48 WALL STREET, 7TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
|
2016-07-26
|
2019-05-08
|
Address
|
48 WALL STREET, 7TH FLOOR, NEW YORK, NY, 10043, USA (Type of address: Principal Executive Office)
|
2016-07-26
|
2019-05-08
|
Address
|
48 WALL STREET, 7TH FLOOR, NEW YORK, NY, 10043, USA (Type of address: Chief Executive Officer)
|
2016-07-26
|
2019-05-08
|
Address
|
48 WALL STREET, 7TH FLOOR, NEW YORK, NY, 10043, USA (Type of address: Service of Process)
|
2015-11-20
|
2016-07-26
|
Address
|
291 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
2015-11-20
|
2016-07-26
|
Address
|
291 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
|
2015-11-20
|
2016-07-26
|
Address
|
291 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2012-05-30
|
2019-06-27
|
Name
|
CROWD COMPUTING SYSTEMS, INC.
|
2012-01-13
|
2015-11-20
|
Address
|
341 WEST 71ST STREET, STE. 10, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|
2012-01-13
|
2012-05-30
|
Name
|
CROWD CONTROL SOFTWARE, INC.
|