2024-12-03
|
2024-12-03
|
Address
|
530 7TH AVE, SUITE 901, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2024-12-03
|
2024-12-03
|
Address
|
530 7TH AVE, SUITE 2801, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2024-12-03
|
2024-12-03
|
Address
|
530 7TH AVE, 2801, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2023-08-18
|
2024-12-03
|
Address
|
530 7TH AVE, Suite 2801, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2023-08-18
|
2023-08-18
|
Address
|
530 7TH AVE, 2801, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2023-08-18
|
2024-12-03
|
Address
|
530 7TH AVE, SUITE 2801, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2023-08-18
|
2023-08-18
|
Address
|
530 7TH AVE, SUITE 2801, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2023-08-18
|
2024-12-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-08-18
|
2024-12-03
|
Address
|
530 7TH AVE, 2801, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2014-03-03
|
2023-08-18
|
Address
|
530 7TH AVE, 2801, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2014-03-03
|
2023-08-18
|
Address
|
530 7TH AVE, 2801, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2010-01-13
|
2014-03-03
|
Address
|
570 7TH AVE, STE #807, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2006-02-06
|
2010-01-13
|
Address
|
570 5TH AVE, STE #807, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2006-02-06
|
2014-03-03
|
Address
|
570 7TH AVE, SUITE #807, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2006-02-06
|
2014-03-03
|
Address
|
570 7TH AVE, SUITE #807, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2004-02-19
|
2006-02-06
|
Address
|
570 7TH AVE, STE 807, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2004-02-19
|
2006-02-06
|
Address
|
570 7TH AVE, STE 807, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2004-02-19
|
2006-02-06
|
Address
|
570 7TH AVE, STE 807, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2002-01-23
|
2004-02-19
|
Address
|
225 WEST 39TH ST, STE 1102, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2002-01-23
|
2004-02-19
|
Address
|
225 WEST 39TH ST, STE 1102, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2002-01-23
|
2004-02-19
|
Address
|
225 WEST 39TH ST, STE 1102, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
1993-04-30
|
2002-01-23
|
Address
|
240 WEST 35TH STREET, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
1993-04-30
|
2002-01-23
|
Address
|
240 WEST 35TH STREET, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
1991-08-01
|
2002-01-23
|
Address
|
240 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1988-01-07
|
2023-08-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1988-01-07
|
1991-08-01
|
Address
|
1220 BROADWAY, STE 301, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|