2024-11-26
|
2024-11-26
|
Address
|
575 LEXINGTON AVENUE, FLOOR 12, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2024-11-26
|
2024-11-26
|
Address
|
12 EAST 49TH STREET, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-11-26
|
2024-11-26
|
Address
|
575 LEXINGTON AVENUE, FLOOR 17, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2024-11-26
|
2024-11-26
|
Address
|
767 THIRD AVE 28TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-06-17
|
2024-06-17
|
Address
|
767 THIRD AVE 28TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-06-17
|
2024-11-26
|
Address
|
575 LEXINGTON AVENUE, FLOOR 17, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2024-06-17
|
2024-11-26
|
Address
|
767 THIRD AVE 28TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-06-17
|
2024-11-26
|
Address
|
575 lexington avenue, floor 14, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2024-06-17
|
2024-06-17
|
Address
|
12 EAST 49TH STREET, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-06-17
|
2024-06-17
|
Address
|
575 LEXINGTON AVENUE, FLOOR 17, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2024-06-14
|
2024-11-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|
2024-06-06
|
2024-06-06
|
Address
|
767 THIRD AVE 28TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-06-06
|
2024-06-06
|
Address
|
12 EAST 49TH STREET, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-06-06
|
2024-06-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|
2024-06-06
|
2024-06-17
|
Address
|
12 EAST 49TH STREET, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-06-06
|
2024-06-17
|
Address
|
575 lexington avenue, floor 14, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2024-06-06
|
2024-06-17
|
Address
|
767 THIRD AVE 28TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-01-10
|
2024-06-06
|
Address
|
12 EAST 49TH STREET, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-01-10
|
2024-01-10
|
Address
|
12 EAST 49TH STREET, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-01-10
|
2024-06-06
|
Address
|
767 THIRD AVE 28TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-01-10
|
2024-01-10
|
Address
|
767 THIRD AVE 28TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-01-10
|
2024-06-06
|
Address
|
12 EAST 49TH STREET, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2024-01-09
|
2024-06-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|
2024-01-03
|
2024-01-10
|
Address
|
767 THIRD AVE 28TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-01-03
|
2024-01-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|
2024-01-03
|
2024-01-03
|
Address
|
12 EAST 49TH STREET, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-01-03
|
2024-01-03
|
Address
|
767 THIRD AVE 28TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-01-03
|
2024-01-10
|
Address
|
767 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2024-01-03
|
2024-01-10
|
Address
|
12 EAST 49TH STREET, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-05-08
|
2023-05-08
|
Address
|
12 EAST 49TH STREET, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-05-08
|
2023-05-08
|
Address
|
767 THIRD AVE 28TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-05-08
|
2024-01-03
|
Address
|
767 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-05-08
|
2024-01-03
|
Address
|
12 EAST 49TH STREET, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-05-08
|
2024-01-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|
2023-05-08
|
2024-01-03
|
Address
|
767 THIRD AVE 28TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2020-11-02
|
2023-05-08
|
Address
|
767 THIRD AVE 28TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2016-11-04
|
2023-05-08
|
Address
|
767 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2015-07-20
|
2020-11-02
|
Address
|
767 THIRD AVE 28TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2014-11-04
|
2015-07-20
|
Address
|
60 EAST 42ND STREET, SUITE 1502, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
|
2011-08-30
|
2015-07-20
|
Address
|
60 EAST 42ND STREET, SUITE 1502, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
|
2011-08-30
|
2016-11-04
|
Address
|
60 EAST 42ND STREET, SUITE 1502, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
|
2011-08-30
|
2014-11-04
|
Address
|
60 EAST 42ND STREET, SUITE 1502, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
|
2005-04-15
|
2024-01-03
|
Name
|
ISI-DENTSU OF AMERICA, INC.
|
2004-12-28
|
2011-08-30
|
Address
|
1114 AVE OF THE AMERICAS, 30TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2004-12-28
|
2011-08-30
|
Address
|
1114 AVE OF THE AMERICAS, 30TH FLR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
2004-12-28
|
2011-08-30
|
Address
|
1114 AVE OF THE AMERICAS, 30TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2002-12-19
|
2004-12-28
|
Address
|
120 WEST 45TH STREET SUITE 401, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2002-12-19
|
2004-12-28
|
Address
|
120 WEST 45TH STREET, SUITE 401, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2002-12-19
|
2004-12-28
|
Address
|
120 WEST 45TH STREET SUITE 401, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
2001-05-01
|
2005-04-15
|
Name
|
BRAINYWORKS OF AMERICA, INC.
|
2000-11-07
|
2002-12-19
|
Address
|
693 FIFTH AVE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2000-06-22
|
2001-05-01
|
Name
|
KISCO CORPORATION (USA)
|
1995-04-13
|
2002-12-19
|
Address
|
693 FIFTH AVE 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1995-04-13
|
2000-11-07
|
Address
|
693 FIFTH AVENUE 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1995-04-13
|
2002-12-19
|
Address
|
693 FIFTH AVE 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1988-11-30
|
1995-04-13
|
Address
|
CORPORATION (USA), 350 FIFTH AVE,RM 2018, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
1988-11-30
|
2023-05-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|
1988-11-30
|
2000-06-22
|
Name
|
KANEBO INFORMATION SYSTEMS CORPORATION (USA)
|