2024-04-25
|
2024-04-25
|
Address
|
12 SURREY COURT, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
|
2024-04-25
|
2024-04-25
|
Address
|
32 EAST 10TH STREET APT 5, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2021-08-30
|
2024-04-25
|
Address
|
7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
|
2021-08-30
|
2024-04-25
|
Address
|
32 EAST 10TH STREET APT 5, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2021-08-30
|
2024-04-25
|
Address
|
12 surrey court, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
|
2021-06-21
|
2024-04-25
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
|
2020-04-22
|
2021-08-30
|
Address
|
32 EAST 10TH STREET APT 5, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
2020-04-22
|
2021-08-30
|
Address
|
32 EAST 10TH STREET APT 5, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2020-02-24
|
2020-04-22
|
Address
|
32 EAST 10TH STREET APT 5, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
2018-04-27
|
2021-08-30
|
Address
|
7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
|
2018-04-27
|
2020-02-24
|
Address
|
105 W 29TH ST,. APT. 28J, NEW YORK, NY, 11228, USA (Type of address: Service of Process)
|
2018-04-27
|
2021-06-21
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
|