2025-01-31
|
2025-01-31
|
Address
|
37 S 3RD STREET, APT 4S, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
|
2025-01-31
|
2025-01-31
|
Address
|
193 DUELL HOLLOW ROAD, WINGDALE, NY, 12594, USA (Type of address: Chief Executive Officer)
|
2024-09-27
|
2025-01-31
|
Address
|
37 S 3RD STREET, APT 4S, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
|
2024-09-27
|
2024-09-27
|
Address
|
193 DUELL HOLLOW ROAD, WINGDALE, NY, 12594, USA (Type of address: Chief Executive Officer)
|
2024-09-27
|
2024-09-27
|
Address
|
37 S 3RD STREET, APT 4S, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
|
2024-09-27
|
2025-01-31
|
Address
|
193 DUELL HOLLOW ROAD, WINGDALE, NY, 12594, USA (Type of address: Chief Executive Officer)
|
2024-09-27
|
2025-01-31
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2024-09-27
|
2025-01-31
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-09-27
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2024-09-27
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2018-06-25
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2018-06-25
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2016-12-22
|
2018-06-25
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|