2019-01-08
|
2021-02-25
|
Address
|
248 W 35TH ST., SUITE 603, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2013-01-07
|
2019-01-08
|
Address
|
142 W 36TH ST,, 6TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2009-01-05
|
2019-01-08
|
Address
|
142 WEST 36TH ST, 6TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2009-01-05
|
2019-01-08
|
Address
|
142 WEST 36TH ST, 6TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2009-01-05
|
2013-01-07
|
Address
|
142 W 36TH ST, 6TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2006-12-26
|
2009-01-05
|
Address
|
142 W 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2006-12-26
|
2009-01-05
|
Address
|
142 W 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2006-12-26
|
2009-01-05
|
Address
|
142 W 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
1997-02-27
|
2006-12-26
|
Address
|
142 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
1997-02-27
|
2006-12-26
|
Address
|
142 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
1997-02-27
|
2006-12-26
|
Address
|
142 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
1993-03-10
|
1997-02-27
|
Address
|
237 WEST 35TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
1993-03-10
|
1997-02-27
|
Address
|
237 WEST 35TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
1991-01-15
|
1997-02-27
|
Address
|
237 W. 35TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|