2025-01-18
|
2025-01-18
|
Address
|
5 WEST 16TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2020-08-06
|
2025-01-18
|
Address
|
5 WEST 16TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2016-08-01
|
2025-01-18
|
Address
|
5 WEST 16TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2016-08-01
|
2020-08-06
|
Address
|
5 WEST 16TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2006-08-02
|
2016-08-01
|
Address
|
21 E 15TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
2006-08-02
|
2016-08-01
|
Address
|
21 EAST 15TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
2002-08-19
|
2006-08-02
|
Address
|
21 E 15TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
2002-08-19
|
2016-08-01
|
Address
|
21 E 15TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2002-08-19
|
2006-08-02
|
Address
|
1112 HARMON COVE TOWER, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office)
|
1995-05-11
|
2002-08-19
|
Address
|
21 EAST 15TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
1995-05-11
|
2002-08-19
|
Address
|
21 EAST 15TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
1995-05-11
|
2002-08-19
|
Address
|
104-15 110TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
|
1992-08-21
|
2025-01-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1992-08-21
|
1995-05-11
|
Address
|
2203 E. 28TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
|