2024-02-07
|
2024-02-07
|
Address
|
777 S. SANTA FE AVE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer)
|
2020-03-26
|
2024-02-07
|
Address
|
777 S. SANTA FE AVE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-02-07
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2024-02-07
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2016-03-09
|
2020-03-26
|
Address
|
10585 SANTA MONICA BLVD, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
|
2012-03-08
|
2016-03-09
|
Address
|
10585 SANTA MONICA BLVD, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
|
2008-06-11
|
2019-01-28
|
Address
|
818 WEST SEVENTH ST, LOS ANGELES, CA, 90017, USA (Type of address: Service of Process)
|
2008-06-11
|
2012-03-08
|
Address
|
75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2006-03-02
|
2020-03-26
|
Address
|
10585 SANTA MONICA BLVD., LOS ANGELES, CA, 90025, USA (Type of address: Principal Executive Office)
|
2006-03-02
|
2008-06-11
|
Address
|
75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2004-05-17
|
2006-03-02
|
Address
|
10585 SANTA MONICA BLVD, LOS ANGELES, CA, 90025, 4950, USA (Type of address: Chief Executive Officer)
|
2004-05-17
|
2008-06-11
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2004-05-17
|
2006-03-02
|
Address
|
75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2002-03-28
|
2004-05-17
|
Address
|
C/O JANICE CANNON, 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2002-03-28
|
2004-05-17
|
Address
|
10585 SANTA MONICA BLVD, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
|
2002-03-28
|
2004-05-17
|
Address
|
111 EIGHTH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2001-05-09
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-08-25
|
2002-03-28
|
Address
|
75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1999-08-25
|
2002-03-28
|
Address
|
10585 SANTA MONICA BLVD., LOS ANGELES, CA, 90025, 4950, USA (Type of address: Chief Executive Officer)
|
1999-08-25
|
2002-03-28
|
Address
|
10585 SANTA MONICA BLVD., LOS ANGELES, CA, 90025, 4950, USA (Type of address: Principal Executive Office)
|
1962-03-20
|
1999-08-25
|
Address
|
488 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1962-03-20
|
2024-02-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|