2025-01-02
|
2025-01-02
|
Address
|
47 THAMES STREET, # 106, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
|
2025-01-02
|
2025-01-02
|
Address
|
456 JOHNSON AVENUE, #305, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
|
2021-07-29
|
2025-01-02
|
Address
|
47 THAMES STREET, # 106, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
|
2021-07-29
|
2025-01-02
|
Address
|
28 Liberty Street, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2021-07-29
|
2025-01-02
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-11
|
2021-07-29
|
Address
|
47 THAMES STREET, # 106, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
|
2019-01-11
|
2021-07-29
|
Address
|
47 THAMES STREET, # 106, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
|
2017-04-04
|
2019-01-11
|
Address
|
47 THAMES STREET, # 101, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
|
2017-04-04
|
2019-01-11
|
Address
|
47 THAMES STREET, # 101, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
|
2017-04-04
|
2019-01-11
|
Address
|
47 THAMES STREET, # 101, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
|
2015-01-22
|
2017-04-04
|
Address
|
185 ALEWIFE BROOK PARKWAY, STE 410, CAMBRIDGE, MA, 02138, USA (Type of address: Service of Process)
|