2023-12-11
|
2023-12-11
|
Address
|
45 MAIN STREET, SUTE 520, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2023-12-11
|
2023-12-11
|
Address
|
99 WALL STREET, #1134, NEW YORK, PA, 10005, USA (Type of address: Chief Executive Officer)
|
2023-12-11
|
2023-12-11
|
Address
|
99 WALL STREET, #1134, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
2023-09-01
|
2023-12-11
|
Address
|
99 washington avenue, suite 805a, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
|
2023-09-01
|
2023-09-01
|
Address
|
99 WALL STREET, #1134, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
2023-09-01
|
2023-09-01
|
Address
|
99 WALL STREET, #1134, NEW YORK, PA, 10005, USA (Type of address: Chief Executive Officer)
|
2023-09-01
|
2023-12-11
|
Address
|
45 MAIN STREET, SUTE 520, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2023-09-01
|
2023-12-11
|
Address
|
3500 S. Dupont Hwy, DOVER, PA, 19901, USA (Type of address: Service of Process)
|
2023-09-01
|
2023-09-01
|
Address
|
45 MAIN STREET, SUTE 520, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2023-09-01
|
2023-12-11
|
Address
|
99 WALL STREET, #1134, NEW YORK, PA, 10005, USA (Type of address: Chief Executive Officer)
|
2023-09-01
|
2023-12-11
|
Address
|
99 WALL STREET, #1134, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
2023-05-31
|
2023-09-01
|
Address
|
99 washington avenue, suite 805a, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
|
2023-05-31
|
2023-09-01
|
Address
|
3500 S. Dupont Hwy, DOVER, DE, 19901, USA (Type of address: Service of Process)
|
2023-05-31
|
2023-05-31
|
Address
|
99 WALL STREET, #1134, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
2023-05-31
|
2023-09-01
|
Address
|
99 WALL STREET, #1134, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
2023-05-31
|
2023-05-31
|
Address
|
45 MAIN STREET, SUTE 520, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2023-05-31
|
2023-09-01
|
Address
|
45 MAIN STREET, SUTE 520, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2022-05-27
|
2023-05-31
|
Address
|
99 washington avenue, suite 805a, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
|
2022-05-27
|
2023-05-31
|
Address
|
3500 s dupont hwy, DOVER, DE, 19901, USA (Type of address: Service of Process)
|
2022-05-27
|
2023-05-31
|
Address
|
45 MAIN STREET, SUTE 520, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2019-09-03
|
2022-05-27
|
Address
|
45 MAIN STREET, SUTE 520, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2019-09-03
|
2022-05-27
|
Address
|
45 MAIN STREET, SUTE 520, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
|
2019-04-08
|
2019-09-03
|
Address
|
45 MAIN STREET, SUTE 412, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
|
2019-04-08
|
2019-09-03
|
Address
|
45 MAIN STREET, SUTE 412, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2019-04-08
|
2019-09-03
|
Address
|
45 MAIN STREET, SUTE 412, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
|
2015-09-17
|
2019-04-08
|
Address
|
259 ELIZABETH STREET, APT 2A, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|