2024-12-19
|
2024-12-19
|
Address
|
622 THIRD AVE, 38TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2020-12-29
|
2024-12-19
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2019-01-28
|
2020-12-29
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-12-19
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2016-12-01
|
2024-12-19
|
Address
|
622 THIRD AVE, 38TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2010-12-31
|
2016-12-01
|
Address
|
622 THIRD AVE, 38TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2009-01-07
|
2010-12-31
|
Address
|
405 LEXINGTON AVENUE, 20TH FLOOR, NEW YORK, NY, 10174, 0002, USA (Type of address: Principal Executive Office)
|
2009-01-07
|
2010-12-31
|
Address
|
405 LEXINGTON AVENUE, 20TH FLOOR, NEW YORK, NY, 10174, 0002, USA (Type of address: Chief Executive Officer)
|
2006-12-20
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2006-12-20
|
2009-01-07
|
Address
|
405 LEXINGTON AVENUE, NEW YORK, NY, 10174, 0002, USA (Type of address: Chief Executive Officer)
|
2006-12-20
|
2009-01-07
|
Address
|
405 LEXINGTON AVENUE, NEW YORK, NY, 10174, 0002, USA (Type of address: Principal Executive Office)
|
2005-02-14
|
2006-12-20
|
Address
|
405 LEXINGTON AVENUE, NEW YORK, NY, 10174, 1901, USA (Type of address: Chief Executive Officer)
|
2002-12-23
|
2005-02-14
|
Address
|
405 LEXINGTON AVE, NEW YORK, NY, 10174, 1901, USA (Type of address: Chief Executive Officer)
|
1999-10-15
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-10-15
|
2006-12-20
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1996-10-08
|
1999-10-15
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1995-11-14
|
1996-10-08
|
Address
|
712 5TH AVE., NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1994-08-03
|
1995-11-14
|
Address
|
635 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
|
1994-01-07
|
2006-12-20
|
Address
|
405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Principal Executive Office)
|
1994-01-07
|
2002-12-23
|
Address
|
405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
|
1993-04-09
|
1994-01-07
|
Address
|
235 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
1993-04-09
|
1994-01-07
|
Address
|
235 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1988-12-14
|
1999-10-15
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1988-12-14
|
1994-08-03
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|