2025-03-25
|
2025-03-25
|
Address
|
4319 MARLENA STREET, BOSSIER CITY, LA, 71112, USA (Type of address: Chief Executive Officer)
|
2024-02-22
|
2025-03-25
|
Address
|
4319 MARLENA STREET, BOSSIER CITY, LA, 71112, USA (Type of address: Chief Executive Officer)
|
2024-02-22
|
2024-02-22
|
Address
|
4319 MARLENA STREET, BOSSIER CITY, LA, 71112, USA (Type of address: Chief Executive Officer)
|
2024-02-22
|
2025-03-25
|
Address
|
600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2024-02-22
|
2025-03-25
|
Address
|
600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
|
2023-06-05
|
2024-02-22
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-06-05
|
2024-02-22
|
Address
|
4319 MARLENA STREET, BOSSIER CITY, LA, 71112, USA (Type of address: Chief Executive Officer)
|
2023-06-05
|
2023-06-05
|
Address
|
4319 MARLENA STREET, BOSSIER CITY, LA, 71112, USA (Type of address: Chief Executive Officer)
|
2023-06-05
|
2024-02-22
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2021-05-03
|
2023-06-05
|
Address
|
4319 MARLENA STREET, BOSSIER CITY, LA, 71112, USA (Type of address: Chief Executive Officer)
|
2019-05-20
|
2023-06-05
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-05-20
|
2023-06-05
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|