2023-12-01
|
2023-12-01
|
Address
|
515 MADISON AVENUE, FL 8, STE 9006-9008, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-12-01
|
2023-12-01
|
Address
|
488 MADISON AVE, STE 1200, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-12-01
|
2023-12-01
|
Address
|
515 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2021-12-13
|
2023-12-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2021-12-13
|
2023-12-01
|
Address
|
488 MADISON AVE, STE 1200, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2021-12-12
|
2023-12-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2017-12-01
|
2021-12-13
|
Address
|
108 34TH STREET, APARTMENT 4, UNION CITY, NJ, 07087, USA (Type of address: Service of Process)
|
2015-06-29
|
2017-12-01
|
Address
|
488 MADISON AVE, STE 1200, NEW YORK, NY, 10022, 5734, USA (Type of address: Service of Process)
|
2015-06-29
|
2021-12-13
|
Address
|
488 MADISON AVE, STE 1200, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2012-01-24
|
2015-06-29
|
Address
|
488 MADISON AVE, STE 202, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2012-01-24
|
2015-06-29
|
Address
|
488 MADISON AVE, STE 202, NEW YORK, NY, 10022, 5734, USA (Type of address: Principal Executive Office)
|
2012-01-24
|
2015-06-29
|
Address
|
488 MADISON AVE, STE 202, NEW YORK, NY, 10022, 5734, USA (Type of address: Service of Process)
|
2009-12-22
|
2012-01-24
|
Address
|
420 LEXINGTON AVENUE, SUITE 526, NEW YORK, NY, 10170, 0526, USA (Type of address: Principal Executive Office)
|
2009-12-22
|
2012-01-24
|
Address
|
420 LEXINGTON AVENUE, SUITE 526, NEW YORK, NY, 10170, 0526, USA (Type of address: Chief Executive Officer)
|
2009-12-22
|
2012-01-24
|
Address
|
420 LEXINGTON AVENUE, SUITE 526, NEW YORK, NY, 10170, 0526, USA (Type of address: Service of Process)
|
2008-02-13
|
2009-12-22
|
Address
|
420 LEXINGTON AVENUE, SUITE 526, NEW YORK, NY, 10170, 0526, USA (Type of address: Chief Executive Officer)
|
2001-11-29
|
2008-02-13
|
Address
|
420 LEXINGTON AVENUE, SUITE 526, NEW YORK, NY, 10170, 0526, USA (Type of address: Chief Executive Officer)
|
2001-11-29
|
2009-12-22
|
Address
|
420 LEXINGTON AVENUE, SUITE 526, NEW YORK, NY, 10170, 0526, USA (Type of address: Principal Executive Office)
|
2001-11-29
|
2009-12-22
|
Address
|
420 LEXINGTON AVENUE, SUITE 526, NEW YORK, NY, 10170, 0526, USA (Type of address: Service of Process)
|
1997-12-17
|
2001-11-29
|
Address
|
415 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
1993-01-26
|
2001-11-29
|
Address
|
415 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1993-01-26
|
1997-12-17
|
Address
|
415 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
1991-12-19
|
2001-11-29
|
Address
|
415 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1991-12-19
|
2021-12-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|