2024-03-01
|
2024-03-01
|
Address
|
5 RUE DE CHARONNE, ENERIOM, PARIS, FRA (Type of address: Chief Executive Officer)
|
2024-03-01
|
2024-03-01
|
Address
|
88 RUE LA FAYETTE, COFARCO, PARIS, 75009, FRA (Type of address: Chief Executive Officer)
|
2024-03-01
|
2024-03-01
|
Address
|
5 RUE DE CHARONNE, ENERIOM SAS, PARIS, FRA (Type of address: Chief Executive Officer)
|
2022-10-19
|
2024-03-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2022-10-19
|
2022-10-19
|
Address
|
88 RUE LA FAYETTE, COFARCO, PARIS, 75009, FRA (Type of address: Chief Executive Officer)
|
2022-10-19
|
2024-03-01
|
Address
|
5 RUE DE CHARONNE, ENERIOM, PARIS, FRA (Type of address: Chief Executive Officer)
|
2022-10-19
|
2024-03-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2022-10-19
|
2022-10-19
|
Address
|
5 RUE DE CHARONNE, ENERIOM, PARIS, FRA (Type of address: Chief Executive Officer)
|
2022-10-19
|
2024-03-01
|
Address
|
88 RUE LA FAYETTE, COFARCO, PARIS, 75009, FRA (Type of address: Chief Executive Officer)
|
2020-03-27
|
2022-10-19
|
Address
|
88 RUE LA FAYETTE, COFARCO, PARIS, 75009, FRA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2022-10-19
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2022-10-19
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-03-29
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2018-03-29
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|