2023-03-31
|
2023-03-31
|
Address
|
500 7TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2023-03-31
|
2023-03-31
|
Address
|
257 PARK AVE S,, SUITE 900,, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2021-03-10
|
2023-03-31
|
Address
|
500 7TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2020-01-23
|
2023-03-31
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-03-14
|
2020-01-23
|
Address
|
500 7TH AVENUE, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2019-03-14
|
2021-03-10
|
Address
|
500 7TH AVENUE, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2018-01-02
|
2019-03-14
|
Address
|
19 W 22ND STREET, 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2018-01-02
|
2019-03-14
|
Address
|
19 W 22ND STREET, 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
|
2018-01-02
|
2019-03-14
|
Address
|
19 W 22ND STREET, 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
2016-08-15
|
2018-01-02
|
Address
|
27 WEST 24TH STREET, SUITE 401, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
2015-08-27
|
2016-08-15
|
Address
|
44 WEST 28TH STREET #1408, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2015-03-18
|
2015-08-27
|
Address
|
C/O TECH STARS, 1407 BROADWAY, 24TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|