2024-05-27
|
2024-05-27
|
Address
|
14-A WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
2024-05-27
|
2024-05-27
|
Address
|
70 EAST SUNRISE HIGHWAY, SUITE 500, VALLEY STREA, NY, 11581, USA (Type of address: Chief Executive Officer)
|
2023-10-26
|
2024-05-27
|
Address
|
14-a wall street, 20th floor, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2023-10-26
|
2024-05-27
|
Address
|
70 EAST SUNRISE HIGHWAY, SUITE 500, VALLEY STREA, NY, 11581, USA (Type of address: Chief Executive Officer)
|
2023-10-25
|
2024-05-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-10-21
|
2023-10-26
|
Address
|
79 stephen drive, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
|
2022-10-21
|
2023-10-26
|
Address
|
70 EAST SUNRISE HIGHWAY, SUITE 500, VALLEY STREA, NY, 11581, USA (Type of address: Chief Executive Officer)
|
2022-10-20
|
2023-10-25
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-12-22
|
2022-10-21
|
Address
|
70 EAST SUNRISE HIGHWAY, SUITE 500, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
|
2019-09-09
|
2020-12-22
|
Address
|
40 WALL STREET, 28TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2018-02-16
|
2019-09-09
|
Name
|
CEA FISHER P.C.
|
2018-02-16
|
2019-09-09
|
Address
|
12 EAST 49TH STREET 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2016-02-03
|
2018-02-16
|
Address
|
349 5TH AVENUE, SUITE 732, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2016-02-03
|
2018-02-16
|
Name
|
CEA BADOEVA P.C.
|
2016-02-03
|
2022-10-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|