2025-01-28
|
2025-01-28
|
Address
|
55 WATER STREET, 48TH FLOOR, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer)
|
2021-01-19
|
2025-01-28
|
Address
|
55 WATER STREET, 48TH FLOOR, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2025-01-28
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2025-01-28
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-08
|
2021-01-19
|
Address
|
55 WATER STREET, 48TH FLOOR, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer)
|
2019-01-08
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2015-01-02
|
2019-01-08
|
Address
|
601 WEST 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2015-01-02
|
2019-01-08
|
Address
|
601 WEST 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2011-04-14
|
2015-01-02
|
Address
|
601 W 26TH, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2011-04-14
|
2019-01-08
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-04-14
|
2015-01-02
|
Address
|
601 W 26TH, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2009-06-24
|
2011-04-14
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2009-06-24
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1989-01-25
|
2009-06-24
|
Address
|
MR. BARRY D. WISHNOW, 49 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1989-01-25
|
1989-02-23
|
Name
|
BOSSCO, INC.
|
1989-01-25
|
1989-01-25
|
Name
|
BOSSCO, INC.
|