2025-04-04
|
2025-04-04
|
Address
|
70 N 8TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
|
2024-04-05
|
2025-04-04
|
Address
|
70 N 8TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
|
2024-04-05
|
2024-04-05
|
Address
|
70 N 8TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
|
2024-04-05
|
2025-04-04
|
Address
|
5-27 51ST AVENUE, APT. 2G, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2024-04-05
|
2025-04-04
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2024-03-07
|
2024-04-05
|
Address
|
5-27 51ST AVENUE, APT. 2G, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2024-03-07
|
2024-04-05
|
Address
|
10-03 48TH AVE., APT. 2B, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
|
2024-03-07
|
2024-03-07
|
Address
|
70 N 8TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
|
2024-03-07
|
2024-04-05
|
Address
|
70 N 8TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
|
2021-04-06
|
2024-03-07
|
Address
|
70 N 8TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
|
2021-04-06
|
2024-03-07
|
Address
|
5-27 51ST AVENUE, APT. 2G, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2019-04-10
|
2021-04-06
|
Address
|
42 WEST STREET, NEW YORK, NY, 11222, USA (Type of address: Chief Executive Officer)
|
2017-04-20
|
2021-04-06
|
Address
|
10-03 48TH AVE., APT. 2B, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2017-04-20
|
2024-03-07
|
Address
|
10-03 48TH AVE., APT. 2B, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
|