2025-03-04
|
2025-03-04
|
Address
|
30 E 60TH ST #403, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2025-03-04
|
2025-03-04
|
Address
|
301 E 66TH ST, 1ST FL OFFICE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
|
2023-12-18
|
2023-12-18
|
Address
|
30 E 60TH ST #403, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2023-12-18
|
2025-03-04
|
Address
|
301 EAST 66TH STREET, 1st FL Office, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
|
2023-12-18
|
2023-12-18
|
Address
|
301 E 66TH ST, 1ST FL OFFICE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
|
2023-12-18
|
2025-03-04
|
Address
|
301 E 66TH ST, 1ST FL OFFICE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
|
2023-12-18
|
2025-03-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-12-18
|
2025-03-04
|
Address
|
30 E 60TH ST #403, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2003-02-26
|
2023-12-18
|
Address
|
30 E 60TH ST #403, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1997-04-30
|
2023-12-18
|
Address
|
30 EAST 60TH STREET, SUITE 403, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1994-10-11
|
1997-04-30
|
Address
|
150-10 71ST AVENUE, #1A, KEW GARDEN HILLS, NY, 11367, USA (Type of address: Service of Process)
|
1994-10-11
|
1997-04-30
|
Address
|
150-10 71ST AVENUE, #1A, KEW GARDEN HILLS, NY, 11367, USA (Type of address: Principal Executive Office)
|
1994-10-11
|
2003-02-26
|
Address
|
30 VAN DAM STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
1991-03-18
|
2023-12-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1991-03-18
|
1994-10-11
|
Address
|
457 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|