2024-08-27
|
2024-08-27
|
Address
|
159 WEST 53RD STREET, SUITE 32C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2024-08-27
|
2024-08-27
|
Address
|
130 KENSINGTON DRIVE, FT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
|
2024-08-26
|
2024-08-27
|
Address
|
159 WEST 53RD STREET, SUITE 32C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2024-08-26
|
2024-08-27
|
Address
|
159 WEST 53RD ST, SUITE 32C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2024-08-26
|
2024-08-26
|
Address
|
130 KENSINGTON DRIVE, FT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
|
2024-08-26
|
2024-08-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-08-26
|
2024-08-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-08-26
|
2024-08-26
|
Address
|
159 WEST 53RD STREET, SUITE 32C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2024-08-26
|
2024-08-27
|
Address
|
130 KENSINGTON DRIVE, FT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
|
2017-10-11
|
2024-08-26
|
Address
|
159 WEST 53RD ST, SUITE 32C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2017-10-11
|
2024-08-26
|
Address
|
130 KENSINGTON DRIVE, FT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
|
1985-09-20
|
2017-10-11
|
Address
|
401 EAST 58TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1985-09-20
|
2024-08-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|