2025-03-03
|
2025-03-03
|
Address
|
937 ACTON STREET, APT #3, ACTON VALE, CAN (Type of address: Chief Executive Officer)
|
2025-03-03
|
2025-03-03
|
Address
|
506 RUE DU BOISE, ACTON VALE, CAN (Type of address: Chief Executive Officer)
|
2023-04-14
|
2025-03-03
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
|
2023-04-14
|
2025-03-03
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
|
2023-04-14
|
2023-04-14
|
Address
|
937 ACTON STREET, APT #3, ACTON VALE, CAN (Type of address: Chief Executive Officer)
|
2023-04-14
|
2025-03-03
|
Address
|
937 ACTON STREET, APT #3, ACTON VALE, CAN (Type of address: Chief Executive Officer)
|
2023-03-03
|
2023-03-03
|
Address
|
937 ACTON STREET, APT #3, ACTON VALE, CAN (Type of address: Chief Executive Officer)
|
2023-03-03
|
2023-04-14
|
Address
|
444 SMITH STREET, MIDDLETOWN, CT, 06457, USA (Type of address: Service of Process)
|
2023-03-03
|
2023-04-14
|
Address
|
937 ACTON STREET, APT #3, ACTON VALE, CAN (Type of address: Chief Executive Officer)
|
2021-03-10
|
2023-03-03
|
Address
|
937 ACTON STREET, APT #3, ACTON VALE, CAN (Type of address: Chief Executive Officer)
|
2017-03-31
|
2021-03-10
|
Address
|
460 MORRIER, ACTON VALE, CAN (Type of address: Chief Executive Officer)
|
2017-03-31
|
2023-03-03
|
Address
|
444 SMITH STREET, MIDDLETOWN, CT, 06457, USA (Type of address: Service of Process)
|
2015-05-08
|
2017-03-31
|
Address
|
438 MAIN STREET, SUITE 305, MIDDLETOWN, CT, 06457, USA (Type of address: Chief Executive Officer)
|
2015-05-08
|
2017-03-31
|
Address
|
438 MAIN SREET, SUITE 305, MIDDLETOWN, CT, 06457, USA (Type of address: Principal Executive Office)
|
2013-03-11
|
2017-03-31
|
Address
|
10 E 40TH ST 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|