2025-01-10
|
2025-01-10
|
Address
|
68 E 93RD ST, APT 5F, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2025-01-10
|
2025-01-10
|
Address
|
68 E 93RD ST, APT 1F, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2025-01-10
|
2025-01-10
|
Address
|
68 E 93RD ST, APT 5R, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2024-01-23
|
2025-01-10
|
Address
|
68 E 93RD ST, APT 5R, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2024-01-23
|
2024-01-23
|
Address
|
68 E 93RD ST, APT 5R, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2024-01-23
|
2024-01-23
|
Address
|
68 E 93RD ST, APT 1F, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2024-01-23
|
2025-01-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|
2024-01-23
|
2025-01-10
|
Address
|
68 E 93RD ST, APT 1F, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2024-01-23
|
2025-01-10
|
Address
|
68 E 93RD ST, APT 1F, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
|
2015-01-12
|
2024-01-23
|
Address
|
68 E 93RD ST, APT 5F, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
|
2013-01-25
|
2024-01-23
|
Address
|
68 E 93RD ST, APT 5R, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2013-01-25
|
2015-01-12
|
Address
|
68 E 93RD ST, APT 5R, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
|
2008-12-30
|
2013-01-25
|
Address
|
68 E 93RD STREET, #5F, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2007-03-23
|
2008-12-30
|
Address
|
68 E 93RD STREET / #3R, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2007-03-23
|
2013-01-25
|
Address
|
68 E 93RD STREET / #3R, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
|
2007-03-23
|
2013-01-25
|
Address
|
68 E 93RD STREET / #3R, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
|
2005-02-16
|
2007-03-23
|
Address
|
68 E 93RD ST APT 2R, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
|
2005-02-16
|
2007-03-23
|
Address
|
68 E 93RD ST APT 2R, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
|
2005-02-16
|
2007-03-23
|
Address
|
68 E 93RD ST APT 2R, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2001-02-12
|
2005-02-16
|
Address
|
68 E 93RD ST, APT 2R, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
1999-02-22
|
2005-02-16
|
Address
|
68 EAST 93RD STREET, NEW YORK, NY, 10128, 1344, USA (Type of address: Service of Process)
|
1999-02-22
|
2005-02-16
|
Address
|
68 EAST 93RD STREET, NEW YORK, NY, 10128, 1344, USA (Type of address: Principal Executive Office)
|
1999-02-22
|
2001-02-12
|
Address
|
139 EAST 94TH STREET, NEW YORK, NY, 10128, 1344, USA (Type of address: Chief Executive Officer)
|
1997-02-21
|
1999-02-22
|
Address
|
68 EAST 93RD STREET, NEW YORK, NY, 10128, 1344, USA (Type of address: Chief Executive Officer)
|
1997-02-21
|
1999-02-22
|
Address
|
68 EAST 93RD STREET, NEW YORK, NY, 10128, 1344, USA (Type of address: Service of Process)
|
1997-02-21
|
1999-02-22
|
Address
|
68 EAST 93RD STREET, NEW YORK, NY, 10128, 1344, USA (Type of address: Principal Executive Office)
|
1994-02-03
|
1997-02-21
|
Address
|
68 EAST 93RD STREET, NEW YORK, NY, 10128, 1344, USA (Type of address: Principal Executive Office)
|
1994-02-03
|
1997-02-21
|
Address
|
68 EAST 93RD STREET, NEW YORK, NY, 10128, 1344, USA (Type of address: Service of Process)
|
1994-02-03
|
1997-02-21
|
Address
|
68 EAST 93RD STREET, NEW YORK, NY, 10128, 1344, USA (Type of address: Chief Executive Officer)
|
1973-01-23
|
1994-02-03
|
Address
|
68 EAST 93RD ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)
|
1973-01-23
|
2024-01-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|