2024-01-30
|
2024-01-25
|
Address
|
611 WANGUM RD., FISHERS, NY, 14453, USA (Type of address: Service of Process)
|
2024-01-30
|
2024-01-25
|
Address
|
7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
|
2024-01-30
|
2024-01-30
|
Address
|
20 OFFICE PARK WAY #115, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
|
2024-01-30
|
2024-01-30
|
Address
|
611 CO. RT. 42, FISHERS, NY, 14453, USA (Type of address: Chief Executive Officer)
|
2024-01-30
|
2024-01-25
|
Address
|
20 OFFICE PARK WAY #115, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
|
2024-01-30
|
2024-01-25
|
Address
|
611 CO. RT. 42, FISHERS, NY, 14453, USA (Type of address: Chief Executive Officer)
|
2024-01-25
|
2024-01-25
|
Address
|
20 OFFICE PARK WAY #115, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
|
2024-01-25
|
2024-01-25
|
Address
|
611 CO. RT. 42, FISHERS, NY, 14453, USA (Type of address: Chief Executive Officer)
|
2024-01-05
|
2024-01-25
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
|
2020-11-20
|
2024-01-30
|
Address
|
20 OFFICE PARK WAY #115, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
|
2020-09-08
|
2024-01-30
|
Address
|
20 OFFICE PARK WAY, #115, PITTSFORD, NY, 14543, USA (Type of address: Service of Process)
|
2018-11-20
|
2020-09-08
|
Address
|
2753 QUAKER RD., PALMYRA, NY, 14522, USA (Type of address: Service of Process)
|
2018-11-20
|
2024-01-30
|
Address
|
7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
|
2018-11-20
|
2024-01-05
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
|