2025-01-31
|
2025-01-31
|
Address
|
PO BOX 110326, BROOKLYN, NY, 11211, 0326, USA (Type of address: Chief Executive Officer)
|
2025-01-31
|
2025-01-31
|
Address
|
PO BOX 110326, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
|
2023-03-21
|
2025-01-31
|
Address
|
PO BOX 110326, BROOKLYN, NY, 11211, 0326, USA (Type of address: Chief Executive Officer)
|
2023-03-21
|
2023-03-21
|
Address
|
PO BOX 110326, BROOKLYN, NY, 11211, 0326, USA (Type of address: Chief Executive Officer)
|
2023-03-21
|
2023-03-21
|
Address
|
PO BOX 110326, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
|
2023-03-21
|
2025-01-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-03-21
|
2025-01-31
|
Address
|
PO BOX 110326, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
|
2023-03-21
|
2025-01-31
|
Address
|
1773 WESTERN AVENUE, ALBANY, NY, 55415, USA (Type of address: Registered Agent)
|
2023-03-21
|
2025-01-31
|
Address
|
690 GREENWICH STREET, 1D, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
|
2021-01-08
|
2023-03-21
|
Address
|
33 NASSAU AVE, STE: 89, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
|
2017-01-24
|
2021-01-08
|
Address
|
680 METROPOLITAN AVENUE, STE: 1L, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
|
2017-01-24
|
2023-03-21
|
Address
|
PO BOX 110326, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
|
2015-01-15
|
2023-03-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2015-01-15
|
2017-01-24
|
Address
|
82 BAYARD ST. #8, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2015-01-15
|
2023-03-21
|
Address
|
1773 WESTERN AVENUE, ALBANY, NY, 55415, USA (Type of address: Registered Agent)
|