2023-07-21
|
2023-07-21
|
Address
|
C/O CINOTTI LLP, 11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
|
2023-05-25
|
2023-07-21
|
Address
|
11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
|
2023-05-25
|
2023-07-21
|
Address
|
11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
2023-05-25
|
2023-07-21
|
Address
|
C/O CINOTTI LLP, 11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
|
2021-06-04
|
2023-05-25
|
Address
|
11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
2019-08-12
|
2021-06-04
|
Address
|
11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
2019-08-12
|
2020-02-27
|
Address
|
1201 ORANGE STREET, SUITE 600, ONE COMMERCE CENTER, WILMINGTON, DE, 19801, USA (Type of address: Principal Executive Office)
|
2019-08-12
|
2023-05-25
|
Address
|
C/O CINOTTI LLP, 11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
|
2013-06-18
|
2023-05-25
|
Address
|
11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
|
2013-06-18
|
2023-05-25
|
Name
|
P.S. USA INC.
|
2013-06-18
|
2013-06-18
|
Name
|
P.S. USA INC.
|
2013-06-18
|
2019-08-12
|
Address
|
11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|