2010-08-25
|
2016-08-16
|
Address
|
315 BLEECKER ST / SUITE 190, NEW YORK, NY, 10014, 3427, USA (Type of address: Chief Executive Officer)
|
2010-08-25
|
2016-08-16
|
Address
|
315 BLEECKER ST / SUITE 190, NEW YORK, NY, 10014, 3427, USA (Type of address: Principal Executive Office)
|
2010-08-25
|
2016-08-16
|
Address
|
315 BLEECKER ST / SUITE 190, NEW YORK, NY, 10014, 3427, USA (Type of address: Service of Process)
|
2006-08-21
|
2010-08-25
|
Address
|
315 BLEECKER ST STE 190, NEW YORK, NY, 10014, 3427, USA (Type of address: Principal Executive Office)
|
2006-08-21
|
2010-08-25
|
Address
|
315 BLEECKER ST STE 190, NEW YORK, NY, 10014, 3427, USA (Type of address: Chief Executive Officer)
|
2006-08-21
|
2010-08-25
|
Address
|
315 BLEECKER ST STE 190, NEW YORK, NY, 10014, 3427, USA (Type of address: Service of Process)
|
2004-09-24
|
2006-08-21
|
Address
|
121 VARICK ST 12TH FLR, NEW YORK, NY, 10013, 1408, USA (Type of address: Principal Executive Office)
|
2004-09-24
|
2006-08-21
|
Address
|
121 VARICK ST 12TH FLR, NEW YORK, NY, 10013, 1408, USA (Type of address: Service of Process)
|
2004-09-24
|
2006-08-21
|
Address
|
121 VARICK ST 12TH FLR, NEW YORK, NY, 10013, 1408, USA (Type of address: Chief Executive Officer)
|
1995-03-13
|
2004-09-24
|
Address
|
17 LITTLE W 12TH ST., #305, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
|
1995-03-13
|
2004-09-24
|
Address
|
17 LITTLE W 12TH ST., #305, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
|
1995-03-13
|
2004-09-24
|
Address
|
17 LITTLE W 12TH ST., #305, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
1990-08-23
|
1995-03-13
|
Address
|
1616 YORK AVE. #1, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
|