2002-05-29
|
2014-05-20
|
Address
|
350 7TH AVE., ROOM #802, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2002-05-29
|
2014-05-20
|
Address
|
350 7TH AVE., ROOM #802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2002-05-29
|
2014-05-20
|
Address
|
160 W. 66TH ST., #17D, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
|
2000-06-09
|
2002-05-29
|
Address
|
350 SEVENTH AVE., #802, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2000-06-09
|
2002-05-29
|
Address
|
160 W. 66TH ST., #17D, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
|
2000-06-09
|
2002-05-29
|
Address
|
C/O MIKET ALLY, 350 SEVENTH AVE, #802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
1999-03-23
|
2000-06-09
|
Address
|
350 SEVENTH AVENUE, STE. 802, NEW YORK, NY, 10001, 5013, USA (Type of address: Service of Process)
|
1996-06-26
|
2000-06-09
|
Address
|
200 W 72ND ST, RM 35, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
|
1996-06-26
|
1999-03-23
|
Address
|
200 W 72ND ST, RM 35, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|
1996-06-26
|
2000-06-09
|
Address
|
2000 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
1993-07-21
|
1996-06-26
|
Address
|
200 WEST 72ND STREET, #37, NEW YORK, NY, 10023, 2824, USA (Type of address: Principal Executive Office)
|
1993-07-21
|
1996-06-26
|
Address
|
155 WEST 70TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
1993-07-21
|
1996-06-26
|
Address
|
200 WEST 72ND STREET, #37, NEW YORK, NY, 10023, 2824, USA (Type of address: Service of Process)
|
1992-06-08
|
1993-07-21
|
Address
|
30 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|