2024-09-03
|
2024-09-03
|
Address
|
165 BROADWAY FL 23, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
|
2024-09-03
|
2024-09-03
|
Address
|
77 WATER STREET, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
2023-12-19
|
2024-09-03
|
Address
|
165 BROADWAY FL 23, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
|
2023-12-19
|
2023-12-19
|
Address
|
77 WATER STREET, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
2023-12-19
|
2023-12-19
|
Address
|
165 BROADWAY FL 23, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
|
2023-12-19
|
2024-09-03
|
Address
|
77 WATER STREET, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
2023-12-19
|
2024-09-03
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-12-19
|
2024-09-03
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2020-09-04
|
2023-12-19
|
Address
|
77 WATER STREET, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
2019-06-12
|
2020-09-04
|
Address
|
111 WEST 68TH STREET #2A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-12-19
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2023-12-19
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2016-09-21
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2016-09-21
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|