2024-02-27
|
2024-02-27
|
Address
|
81 PROSPECT STREET, NEW YORK, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2022-09-30
|
2024-02-27
|
Address
|
418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2022-09-29
|
2024-02-27
|
Address
|
418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2021-10-19
|
2022-09-30
|
Address
|
90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2021-10-19
|
2022-09-29
|
Address
|
90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2021-10-19
|
2024-02-27
|
Address
|
81 PROSPECT STREET, NEW YORK, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2021-10-19
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2021-10-19
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2017-02-15
|
2021-10-19
|
Address
|
81 PROSPECT STREET, NEW YORK, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2015-03-19
|
2015-03-19
|
Name
|
NE1, INC.
|
2015-03-19
|
2016-03-18
|
Name
|
NE1, INC.
|
2015-02-19
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2015-02-19
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2015-02-19
|
2015-03-19
|
Name
|
ALGODREAM, INC.
|