2023-05-09
|
2023-05-09
|
Address
|
340 MADISON AVE., STE 12-B, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
|
2023-05-09
|
2023-05-09
|
Address
|
340 MADISON AVE. STE 12-B, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
|
2021-05-06
|
2023-05-09
|
Address
|
340 MADISON AVE. STE 12-B, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
|
2021-05-06
|
2021-05-06
|
Address
|
340 MADISON AVE. STE 12-B, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
|
2021-05-06
|
2023-05-09
|
Address
|
21515 HAWTHORNE BLVD., SUITE 1100, TORRANCE, NY, 90503, USA (Type of address: Service of Process)
|
2021-05-06
|
2021-05-06
|
Address
|
21515 HAWTHORNE BLVD., SUITE 1100, TORRANCE, NY, 90503, USA (Type of address: Service of Process)
|
2019-05-16
|
2021-05-06
|
Address
|
340 MADISON AVENUE, SUITE 12-B, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2021-05-06
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2017-05-23
|
2019-05-16
|
Address
|
340 MADISON AVENUE, SUITE 12-B, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
|
2017-05-23
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-08-15
|
2017-05-23
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2007-07-23
|
2012-08-15
|
Address
|
757 THIRD AVE STE 1901, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2007-07-23
|
2017-05-23
|
Address
|
757 THIRD AVE STE 1901, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2007-07-23
|
2017-05-23
|
Address
|
757 THIRD AVE STE 1901, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2007-07-03
|
2007-07-23
|
Address
|
757 THIRD AVENUE, SUITE 1901, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2005-07-05
|
2023-05-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 5100, Par value: 0
|
2004-08-18
|
2007-07-23
|
Address
|
51 E 42ND ST / SUITE 1803, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2004-08-18
|
2007-07-03
|
Address
|
51 E 42ND ST / SUITE 1803, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2004-04-01
|
2004-04-09
|
Name
|
PASONA NORTH AMERICA INC.
|
2001-08-02
|
2007-07-23
|
Address
|
51 E. 42ND ST., SUITE 1803, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2001-08-02
|
2004-08-18
|
Address
|
51 E. 42ND ST., SUITE 1803, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2001-05-03
|
2004-04-01
|
Name
|
NEX USA, INC.
|
1997-05-28
|
2001-08-02
|
Address
|
51 EAST 42ND ST, #1803, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
1997-05-28
|
2001-08-02
|
Address
|
51 EAST 42ND ST, STE 1803, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1997-02-18
|
2001-05-03
|
Name
|
PASONA USA INC.
|
1993-09-14
|
2004-08-18
|
Address
|
51 EAST 42ND STREET, SUITE 1803, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1993-09-14
|
1997-05-28
|
Address
|
51 EAST 42ND STREET, SUITE 1803, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1993-09-14
|
1997-05-28
|
Address
|
NAMBU INTERNATIONAL, 712 FIFTH AVENUE - 44TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1991-05-24
|
1993-09-14
|
Address
|
444 S. FLOWER STREET, PLAZA LEVEL, LOS ANGLES, CA, 90014, USA (Type of address: Service of Process)
|
1991-05-24
|
1997-02-18
|
Name
|
PERSONA NY, INC.
|
1991-05-24
|
2005-07-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
|