2024-07-18
|
2024-07-18
|
Address
|
281 WITHERSPOON STREET, SUITE 110, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
|
2024-07-18
|
2024-07-18
|
Address
|
2 ADVANTAGE COURT, UNIT B, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
|
2024-07-18
|
2024-07-18
|
Address
|
2 ADVANTAGE COURT, UNIT B, BORDENTOWN, NJ, 08505, USA (Type of address: Chief Executive Officer)
|
2023-09-20
|
2024-07-18
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2023-09-20
|
2023-09-20
|
Address
|
2 ADVANTAGE COURT, UNIT B, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
|
2023-09-20
|
2024-07-18
|
Address
|
281 WITHERSPOON STREET, SUITE 110, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
|
2023-09-20
|
2023-09-20
|
Address
|
281 WITHERSPOON STREET, SUITE 110, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
|
2023-09-20
|
2024-07-18
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-09-20
|
2024-07-18
|
Address
|
2 ADVANTAGE COURT, UNIT B, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
|
2020-07-30
|
2023-09-20
|
Address
|
281 WITHERSPOON STREET, SUITE 110, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
|
2019-11-20
|
2020-07-30
|
Address
|
281 WITHERSPOON STREET,, SUITE 100, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-09-20
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2023-09-20
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2018-05-11
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2018-05-11
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2016-07-05
|
2019-11-20
|
Address
|
350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
|
2015-02-20
|
2018-05-11
|
Address
|
350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
|
2014-07-14
|
2019-11-20
|
Address
|
VIMBUCHER STR. 2, BADEN BADEN, 76534, DEU (Type of address: Chief Executive Officer)
|
2014-07-14
|
2016-07-05
|
Address
|
500 FIFTH AVENUE, SUITE 4810, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office)
|
2012-07-03
|
2015-02-20
|
Address
|
500 FIFTH AVENUE, SUITE 4810, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
|