2025-01-28
|
2025-01-28
|
Address
|
15 W 38TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2025-01-28
|
2025-01-28
|
Address
|
498 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2025-01-28
|
2025-01-28
|
Name
|
EQUATIV INC.
|
2024-12-18
|
2025-01-28
|
Address
|
498 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2024-12-18
|
2024-12-18
|
Address
|
15 W 38TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2024-12-18
|
2024-12-18
|
Address
|
498 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2024-12-18
|
2025-01-28
|
Address
|
15 W 38TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2024-12-18
|
2025-01-28
|
Address
|
185 ALEWIFE BROOK PARWAY, STE 210, CAMBRIDGE, MA, 02138, USA (Type of address: Service of Process)
|
2020-12-10
|
2024-12-18
|
Address
|
15 W 38TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2020-12-10
|
2024-12-18
|
Address
|
185 ALEWIFE BROOK PARWAY, STE 210, CAMBRIDGE, MA, 02138, USA (Type of address: Service of Process)
|
2018-12-11
|
2020-12-10
|
Address
|
25 CHESTER DRIVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
|
2016-12-19
|
2020-12-10
|
Address
|
185 ALEWIFE BROOK PARWAY, STE 210, CAMBRIDGE, MA, 02138, USA (Type of address: Service of Process)
|
2016-12-19
|
2025-01-28
|
Name
|
DYNADMIC CORP.
|