2022-02-04
|
2024-04-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-01-27
|
2024-04-17
|
Address
|
29 birchwood park drive, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
|
2022-01-27
|
2024-04-17
|
Address
|
564 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2022-01-26
|
2022-02-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2009-07-06
|
2022-01-27
|
Address
|
564 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2009-07-06
|
2022-01-27
|
Address
|
564 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2007-07-17
|
2009-07-06
|
Address
|
564 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2007-07-17
|
2009-07-06
|
Address
|
564 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2007-07-17
|
2009-07-06
|
Address
|
564 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2001-07-10
|
2007-07-17
|
Address
|
564 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2001-07-10
|
2007-07-17
|
Address
|
564 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2001-07-10
|
2007-07-17
|
Address
|
564 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
1997-07-15
|
2001-07-10
|
Address
|
118 GREENE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|
1993-03-26
|
2001-07-10
|
Address
|
118 GREENE STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
|
1993-03-26
|
2001-07-10
|
Address
|
118 GREENE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
|
1991-07-31
|
1997-07-15
|
Address
|
15 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
1991-07-31
|
2022-01-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|