2025-01-08
|
2025-01-08
|
Address
|
270 LAFAYETTE STREET, UNIT 612, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
|
2025-01-08
|
2025-01-08
|
Address
|
270 LAFAYETTE STREET, UNIT 0612, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
|
2025-01-08
|
2025-01-08
|
Address
|
270 LAFAYETTE ST, STE 612, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
|
2024-07-31
|
2025-01-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-07-31
|
2025-01-08
|
Address
|
270 LAFAYETTE STREET, UNIT 0612, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
|
2024-07-31
|
2025-01-08
|
Address
|
270 LAFAYETTE ST, STE 612, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
|
2024-07-31
|
2024-07-31
|
Address
|
270 LAFAYETTE STREET, UNIT 0612, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
|
2024-07-31
|
2024-07-31
|
Address
|
270 LAFAYETTE ST, STE 612, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
|
2024-07-31
|
2025-01-08
|
Address
|
33 W 46TH ST,, SUITE 800, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2015-01-13
|
2024-07-31
|
Address
|
270 LAFAYETTE ST, STE 612, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
|
2013-01-18
|
2024-07-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2013-01-18
|
2024-07-31
|
Address
|
240 E. 55TH STREET, #2H, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|