2024-09-16
|
2024-09-16
|
Address
|
201 MOORE STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
|
2024-09-16
|
2024-09-16
|
Address
|
101 6TH AVE 2ND FL, NEW YORK, NY, 11206, USA (Type of address: Chief Executive Officer)
|
2024-09-16
|
2024-09-16
|
Address
|
20 JAY ST., BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2023-07-19
|
2024-09-16
|
Address
|
20 JAY ST., BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2023-07-19
|
2023-07-19
|
Address
|
201 MOORE STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
|
2023-07-19
|
2023-07-19
|
Address
|
20 JAY ST., BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2023-07-19
|
2024-09-16
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-07-19
|
2024-09-16
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2023-07-19
|
2024-09-16
|
Address
|
201 MOORE STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
|
2020-01-16
|
2023-07-19
|
Address
|
201 MOORE STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
|
2018-08-20
|
2023-07-19
|
Address
|
20 JAY ST., BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2018-08-20
|
2020-01-16
|
Address
|
20 JAY STREET, SUITE 312, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
|
2015-07-08
|
2018-08-20
|
Address
|
333 WESTCHESTER AVENUE, SUITE S302, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
|