2024-05-22
|
2024-05-22
|
Address
|
500 FRANK W. BURR BLVD, STE 230, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer)
|
2024-05-22
|
2024-05-22
|
Address
|
2200 FLETCHER AVENUE, SUITE 712, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
|
2024-03-22
|
2024-05-22
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2024-03-22
|
2024-05-22
|
Address
|
2200 FLETCHER AVENUE, SUITE 712, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
|
2024-03-22
|
2024-05-22
|
Address
|
500 frank w. burr blvd,, ste 230, TEANECK, NJ, 07666, USA (Type of address: Service of Process)
|
2022-06-04
|
2024-03-22
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2022-06-04
|
2024-03-22
|
Address
|
2200 FLETCHER AVENUE, SUITE 712, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
|
2022-06-04
|
2024-03-22
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2022-06-04
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2022-06-04
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-05-31
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2018-05-31
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|