2024-02-15
|
2024-02-15
|
Address
|
220 RIVERSIDE BLVD, APT 19M, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
|
2024-01-29
|
2024-02-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-08-29
|
2024-01-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2014-10-01
|
2024-02-15
|
Address
|
220 RIVERSIDE BLVD, APT 19M, NEW YORK, NY, 10069, USA (Type of address: Service of Process)
|
2014-10-01
|
2024-02-15
|
Address
|
220 RIVERSIDE BLVD, APT 19M, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
|
2001-08-13
|
2014-10-01
|
Address
|
957 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
|
2001-08-13
|
2014-10-01
|
Address
|
957 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
|
2001-08-13
|
2014-10-01
|
Address
|
957 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
|
1999-09-24
|
2001-08-13
|
Address
|
595 MAIN ST, ROOSEVELT ISLANDN, NY, 10044, USA (Type of address: Principal Executive Office)
|
1999-09-24
|
2001-08-13
|
Address
|
595 MAIN ST, APT 608, ROOSEVELT ISLAND, NY, 10044, USA (Type of address: Chief Executive Officer)
|
1999-09-24
|
2001-08-13
|
Address
|
957 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
|
1991-08-13
|
1999-09-24
|
Address
|
P.O. BOX 107, ROOSEVELT ISLAND, NY, 10044, USA (Type of address: Service of Process)
|
1991-08-13
|
2022-08-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|