2025-01-17
|
2025-01-17
|
Address
|
40-50 E 10TH ST, APT 5G, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2023-01-19
|
2025-01-16
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 22000
|
2018-01-17
|
2025-01-17
|
Address
|
120 BROADWAY, SUITE 948, NEW YORK, NY, 10271, USA (Type of address: Registered Agent)
|
2016-04-11
|
2025-01-17
|
Address
|
770 LEXINGTON AVENUE, 6TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
|
2016-04-11
|
2025-01-17
|
Address
|
40-50 E 10TH ST, APT 5G, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2014-04-29
|
2016-04-11
|
Address
|
1133 BROADWAY, RM 426, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
2014-04-29
|
2016-04-11
|
Address
|
1133 BROADWAY, RM 426, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
|
2007-08-17
|
2016-04-11
|
Address
|
40-50 E 10TH ST, APT PHC, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
1997-09-03
|
2014-04-29
|
Address
|
5701 ARLINGTON AVENUE, RIVERDALE, NY, 10471, USA (Type of address: Principal Executive Office)
|
1997-09-03
|
2014-04-29
|
Address
|
5701 ARLINGTON AVENUE, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
|
1993-10-04
|
1997-09-03
|
Address
|
360 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1993-10-04
|
2007-08-17
|
Address
|
40 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
1993-10-04
|
1997-09-03
|
Address
|
360 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1988-05-18
|
1993-10-04
|
Address
|
211 EAST 46TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1963-08-29
|
2023-01-19
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 22000
|
1963-08-29
|
1988-05-18
|
Address
|
1180 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|