2025-01-08
|
2025-01-08
|
Address
|
7 BLUE HERON COURT, ELMIRA, CAN (Type of address: Chief Executive Officer)
|
2025-01-08
|
2025-01-08
|
Address
|
555 CONESTOGA BLVD, CAMBRIDGE CANADA, CAN (Type of address: Chief Executive Officer)
|
2025-01-08
|
2025-01-08
|
Address
|
7 BLUE HERON COURT, ELMIRA, ONTARIO, CAN (Type of address: Chief Executive Officer)
|
2021-01-27
|
2025-01-08
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2021-01-27
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2025-01-08
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-02
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2019-01-02
|
2025-01-08
|
Address
|
7 BLUE HERON COURT, ELMIRA, CAN (Type of address: Chief Executive Officer)
|
2018-04-25
|
2019-01-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2018-04-25
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2018-04-04
|
2019-01-02
|
Address
|
7 BLUE HERON COURT, ELMIRA, CAN (Type of address: Chief Executive Officer)
|
2018-04-04
|
2019-01-02
|
Address
|
555 CONESTOGA BLVD, CAMBRIDGE, CAN (Type of address: Principal Executive Office)
|
2015-01-20
|
2018-04-25
|
Address
|
465 MAIN STREET, SUITE 600, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
|