2025-01-15
|
2025-01-15
|
Address
|
147 COLUMBUS AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2025-01-15
|
2025-01-15
|
Address
|
47 WEST 66TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2021-01-27
|
2025-01-15
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2015-01-05
|
2025-01-15
|
Address
|
147 COLUMBUS AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2013-01-11
|
2015-01-05
|
Address
|
77 WEST 66TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2005-11-30
|
2025-01-15
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2005-11-30
|
2021-01-27
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2005-03-02
|
2005-11-30
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-10-14
|
2005-03-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-10-14
|
2005-11-30
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-02-16
|
2013-01-11
|
Address
|
77 WEST 66TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
1997-05-21
|
1999-10-14
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1993-03-22
|
1999-02-16
|
Address
|
77 WEST 66TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
1993-03-22
|
1999-02-16
|
Address
|
77 WEST 66TH STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
|
1991-01-15
|
1997-05-21
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1991-01-15
|
1999-10-14
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|