2024-02-13
|
2024-02-13
|
Address
|
223 WEST 115TH ST, SUITE 1, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
|
2024-02-13
|
2024-02-13
|
Address
|
202 WEST 96TH STREET - OFFICE 1B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2017-11-02
|
2024-02-13
|
Address
|
223 WEST 115TH ST, SUITE 1, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
|
2017-11-02
|
2024-02-13
|
Address
|
223 WEST 115TH ST, SUITE 1, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
|
2012-07-23
|
2013-12-13
|
Address
|
223 WEST 115TH ST, SUITE 1, NEW YORK, NY, 10026, USA (Type of address: Principal Executive Office)
|
2012-07-23
|
2017-11-02
|
Address
|
223 WEST 115TH ST, SUITE 1, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
|
2012-07-23
|
2017-11-02
|
Address
|
223 WEST 115TH ST, SUITE 1, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
|
2000-04-03
|
2012-07-23
|
Address
|
114 WEST 86TH ST. / APT. 11B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
|
2000-04-03
|
2024-02-13
|
Address
|
114 WEST 86TH ST. / APT. 11B, NEW YORK, NY, 10024, USA (Type of address: Registered Agent)
|
1993-11-30
|
2000-04-03
|
Address
|
114 WEST 86TH STREET, 11B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
|
1993-11-30
|
2012-07-23
|
Address
|
114 WEST 86TH STREET, 11B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
|
1993-11-30
|
2012-07-23
|
Address
|
114 WEST 86TH STREET, 11B, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
|
1991-11-04
|
2024-02-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1991-11-04
|
1993-11-30
|
Address
|
6 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|