2023-04-26
|
2023-04-26
|
Address
|
C/O 5264 B INTERNATIONAL BLVD, SUTE 210, NORTH CHARLESTON, SC, 29418, USA (Type of address: Chief Executive Officer)
|
2022-09-30
|
2023-04-26
|
Address
|
418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2020-10-21
|
2023-04-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 587000, Par value: 0
|
2020-07-17
|
2023-04-26
|
Address
|
5264B INTERNATIONAL BLVD,, SUITE 210, NORTH CHARLESTON, SC, 29418, USA (Type of address: Service of Process)
|
2020-07-17
|
2022-09-30
|
Address
|
90 STATE STREET,, SUITE 7000, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2020-05-20
|
2023-04-26
|
Address
|
C/O 5264 B INTERNATIONAL BLVD, SUTE 210, NORTH CHARLESTON, SC, 29418, USA (Type of address: Chief Executive Officer)
|
2020-05-20
|
2020-07-17
|
Address
|
90 STATE ST, SUITE 7000, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2019-01-28
|
2020-07-17
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2020-05-20
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2017-07-26
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2017-07-26
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2017-04-20
|
2017-07-26
|
Address
|
3 CANTERBURY ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
|
2017-04-20
|
2020-10-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0
|