2011-06-07
|
2013-05-28
|
Address
|
71 WEST 23RD ST / SUITE 1001, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
2011-06-07
|
2013-05-28
|
Address
|
71 WEST 23RD ST / SUITE 1001, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
|
2011-06-07
|
2013-05-28
|
Address
|
71 WEST 23RD ST / SUITE 1001, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2005-07-14
|
2011-06-07
|
Address
|
71 WEST 23RD ST STE 1001, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
2005-07-14
|
2011-06-07
|
Address
|
71 WEST 23RD ST STE 1001, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
|
2005-07-14
|
2011-06-07
|
Address
|
71 W 23RD ST STE 1001, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2001-05-09
|
2005-07-14
|
Address
|
18 EAST 16TH ST SUITE 301, NEW YORK, NY, 10003, 3111, USA (Type of address: Chief Executive Officer)
|
1993-07-06
|
2005-07-14
|
Address
|
18 EAST 16TH STREET, ROOM 301, NEW YORK, NY, 10003, 3111, USA (Type of address: Principal Executive Office)
|
1993-07-06
|
2001-05-09
|
Address
|
420 EAST 72ND STREET, APARTMENT 6C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1993-07-06
|
2005-07-14
|
Address
|
18 EAST 16TH STREET, ROOM 301, NEW YORK, NY, 10003, 3111, USA (Type of address: Service of Process)
|
1993-01-06
|
1993-07-06
|
Address
|
18 EAST 16TH ST, RM 301, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
1993-01-06
|
1993-07-06
|
Address
|
320 E 65TH ST, APT. 520, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer)
|
1993-01-06
|
1993-07-06
|
Address
|
18 EAST 16TH ST, RM 301, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
1989-05-01
|
1993-01-06
|
Address
|
123 GROVE AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
|
1989-05-01
|
2022-08-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|