2024-10-31
|
2024-10-31
|
Address
|
850 3RD AVENUE, SUITE 301, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
|
2024-10-31
|
2024-10-31
|
Address
|
601 WEST 26TH STREET, SUITE 308, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2022-08-23
|
2024-10-31
|
Address
|
850 3RD AVENUE, SUITE 301, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
|
2022-08-23
|
2022-08-23
|
Address
|
601 WEST 26TH STREET, SUITE 308, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2022-08-23
|
2022-08-23
|
Address
|
850 3RD AVENUE, SUITE 301, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
|
2022-08-23
|
2024-10-31
|
Address
|
601 WEST 26TH STREET, SUITE 308, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2022-08-23
|
2024-10-31
|
Address
|
80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2022-08-23
|
2024-10-31
|
Address
|
601 WEST 26TH STREET, SUITE 308, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2020-11-02
|
2022-08-23
|
Address
|
601 WEST 26TH STREET, SUITE 308, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2019-03-11
|
2022-08-23
|
Address
|
601 WEST 26TH STREET, SUITE 308, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2019-03-11
|
2020-11-02
|
Address
|
601 WEST 26TH STREET, SUITE 308, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2018-02-01
|
2019-03-11
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2018-02-01
|
2022-08-23
|
Address
|
80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2012-11-27
|
2018-02-01
|
Address
|
C/O 60 BROAD STREET, STE 3502, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|