2024-07-10
|
2024-07-10
|
Address
|
19 WEST 44TH STREET, SUITE 407, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2023-11-21
|
2024-07-10
|
Address
|
19 West 44th St Suite 407, Suite 407, New York, NY, 10036, USA (Type of address: Service of Process)
|
2023-11-21
|
2024-07-10
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2023-11-21
|
2023-11-21
|
Address
|
19 WEST 44TH STREET, SUITE 407, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2023-11-21
|
2024-07-10
|
Address
|
19 WEST 44TH STREET, SUITE 407, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2021-05-20
|
2023-11-21
|
Address
|
19 WEST 44TH STREET, SUITE 407, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2020-12-10
|
2021-05-20
|
Address
|
19 WEST 44TH STREET, SUITE 407, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2020-12-10
|
2023-11-21
|
Address
|
19 WEST 44TH STREET, SUITE 407, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2019-07-12
|
2020-12-10
|
Address
|
286 MADISON AVE, SUITE 1700, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2019-07-12
|
2021-05-20
|
Address
|
286 MADISON AVE, SUITE 1700, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2019-07-12
|
2020-12-10
|
Address
|
286 MADISON AVE, SUITE 1700, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2006-06-09
|
2019-07-12
|
Address
|
152 WEST 57TH STREET, #8F, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2006-06-09
|
2019-07-12
|
Address
|
152 WEST 57TH ST, #8F, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2006-06-09
|
2006-06-09
|
Address
|
OSHIMA SAITO LLP, 535 FIFTH AVENUE, SUITE 910, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2006-06-09
|
2019-07-12
|
Address
|
OSHIMA SAITO, LLP, 535 FIFTH AVENUE, SUITE 910, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1993-09-08
|
2006-06-09
|
Address
|
MR. TOMISHITA, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
|
1993-04-13
|
2006-06-09
|
Address
|
645 5TH AVENUE, #903 OLYMPIC TOWER, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1993-04-13
|
1993-09-08
|
Address
|
ATTN: PAUL A CABLE, ESQ., 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
|
1993-04-13
|
2006-06-09
|
Address
|
645 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1990-10-17
|
1998-06-19
|
Name
|
OCEAN EXPRESS NEW YORK, INC.
|
1990-02-28
|
1990-10-17
|
Name
|
AMNET NEW YORK, INC.
|
1988-07-01
|
1990-02-28
|
Name
|
OCEAN EXPRESS NEW YORK, INC.
|
1988-07-01
|
2023-11-21
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
1988-07-01
|
1993-04-13
|
Address
|
200 PARK AVENUE, ATT:PAUL A. CABLE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
|