2023-12-11
|
2023-12-11
|
Address
|
60 S 80TH ST, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
|
2023-12-11
|
2023-12-11
|
Address
|
125 DAVIDS HILL ROAD, BEDFORD HILLS, MI, 10507, USA (Type of address: Chief Executive Officer)
|
2023-12-11
|
2023-12-11
|
Address
|
81 PROSPECT ST, SUITE 6023, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2019-12-23
|
2023-12-11
|
Address
|
81 PROSPECT ST, SUITE 6023, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
|
2019-12-23
|
2023-12-11
|
Address
|
81 PROSPECT ST, SUITE 6023, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2018-01-19
|
2019-12-23
|
Address
|
379 W BROADWAY, SUITE 354, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|
2018-01-19
|
2019-12-23
|
Address
|
379 W BROADWAY, SUITE 354, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
|
2018-01-19
|
2019-12-23
|
Address
|
379 W BROADWAY, SUITE 354, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
|
2015-12-17
|
2018-01-19
|
Address
|
33 W26TH ST 4TH FL, NEW YORK, NY, 10010, 1095, USA (Type of address: Principal Executive Office)
|
2015-12-17
|
2018-01-19
|
Address
|
33 W26TH ST 4TH FL, NEW YORK, NY, 10010, 1095, USA (Type of address: Chief Executive Officer)
|
2015-12-17
|
2018-01-19
|
Address
|
33 W 26TH ST 4TH FL, NEW YORK, NY, 10010, 1095, USA (Type of address: Service of Process)
|
2013-12-20
|
2015-12-17
|
Address
|
8857 ALEXANDER ROAD, SUITE 100A, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
|
2013-12-20
|
2023-12-11
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
|