2023-08-17
|
2025-03-21
|
Address
|
USA (Type of address: Registered Agent)
|
2023-08-17
|
2025-03-21
|
Address
|
510 MAIN STREET, # 1010, NEW YORK, NY, 10044, USA (Type of address: Service of Process)
|
2023-08-17
|
2025-03-21
|
Name
|
OUTERBRIDGE BOOKS LLC
|
2022-05-28
|
2022-03-18
|
Address
|
510 MAIN STREET, # 1010, NEW YORK, NY, 10044, USA (Type of address: Service of Process)
|
2022-05-28
|
2022-03-18
|
Address
|
7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
|
2022-03-18
|
2023-08-17
|
Address
|
510 MAIN STREET, # 1010, NEW YORK, NY, 10044, USA (Type of address: Service of Process)
|
2022-03-18
|
2023-08-17
|
Address
|
7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
|
2021-08-19
|
2022-05-28
|
Address
|
510 MAIN STREET, # 1010, NEW YORK, NY, 10044, USA (Type of address: Service of Process)
|
2021-08-19
|
2023-08-17
|
Name
|
CITYCORE STAFFING LLC
|
2021-08-19
|
2022-05-28
|
Address
|
7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
|
2020-09-01
|
2021-08-19
|
Address
|
510 MAIN STREET, # 1010, NEW YORK, NY, 10044, USA (Type of address: Service of Process)
|
2020-09-01
|
2021-08-19
|
Address
|
7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
|
2020-09-01
|
2021-08-19
|
Name
|
OUTERBRIDGE BOOKS LLC
|