2024-07-08
|
2024-07-08
|
Address
|
111 WEST 33RD ST., 5TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
|
2024-07-08
|
2024-07-08
|
Address
|
101 PARK AVE 22ND FL, 12TH FL, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer)
|
2023-09-27
|
2024-07-08
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-09-27
|
2024-07-08
|
Address
|
111 WEST 33RD ST., 5TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
|
2023-09-27
|
2023-09-27
|
Address
|
111 WEST 33RD ST., 5TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
|
2023-09-27
|
2024-07-08
|
Address
|
101 PARK AVE 22ND FL, 12TH FL, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer)
|
2023-09-27
|
2023-09-27
|
Address
|
101 PARK AVE 22ND FL, 12TH FL, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer)
|
2023-09-27
|
2024-07-08
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-09-27
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-09-27
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2012-07-10
|
2023-09-27
|
Address
|
101 PARK AVE 22ND FL, 12TH FL, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer)
|
2009-03-24
|
2012-07-10
|
Address
|
24-01 44TH RD, 12TH FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2007-04-24
|
2009-03-24
|
Address
|
383 MAIN AVE, 5TH FL, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office)
|
2004-09-15
|
2007-04-24
|
Address
|
214 EAST 52ND ST, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2004-09-15
|
2009-03-24
|
Address
|
214 EAST 52ND ST, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2002-06-25
|
2004-09-15
|
Address
|
214 EAST 52ND ST 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2000-07-20
|
2002-06-25
|
Address
|
214 E 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1999-10-20
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-10-20
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1998-06-18
|
2004-09-15
|
Address
|
214 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1998-06-18
|
2000-07-20
|
Address
|
800 N BRAND BLVD, GLENDALE, CA, 91203, USA (Type of address: Chief Executive Officer)
|
1996-05-20
|
2000-05-09
|
Name
|
NESTLE COFFEE SPECIALTIES USA, INC.
|
1993-08-26
|
1998-06-18
|
Address
|
50 MAIN STREET, 9TH FLOOR, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
|
1993-08-26
|
1998-06-18
|
Address
|
210 EAST 68TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
|
1992-07-29
|
1999-10-20
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1992-07-29
|
1999-10-20
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1992-07-29
|
1996-05-20
|
Name
|
NESPRESSO INC.
|