2023-02-11
|
2023-02-11
|
Address
|
999 SOUTH OYSTER BAY ROAD, STE 107, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
|
2021-02-02
|
2023-02-11
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2020-03-06
|
2023-02-11
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2020-03-06
|
2021-02-02
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-03-25
|
2023-02-11
|
Address
|
999 SOUTH OYSTER BAY ROAD, STE 107, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
|
2019-03-20
|
2020-03-06
|
Address
|
2915 OGLETOWN ROAD, #2501, NEWARK, DE, 19713, USA (Type of address: Service of Process)
|
2018-12-19
|
2020-03-06
|
Address
|
(Type of address: Registered Agent)
|
2018-12-19
|
2019-03-20
|
Address
|
999 SOUTH OYSTER BAY ROAD, STE 107, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
|
2017-02-01
|
2019-03-25
|
Address
|
50-15 35TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2017-02-01
|
2019-03-25
|
Address
|
50-15 35TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
|
2015-04-14
|
2018-12-19
|
Address
|
50-15 35TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2015-04-14
|
2018-12-19
|
Address
|
50-15 35TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
|
2015-02-03
|
2015-04-14
|
Address
|
333 DE LA JACQUES - CARTIER, VICTORIAVILLE (QUEB), CAN (Type of address: Service of Process)
|