2020-08-03
|
2021-12-14
|
Address
|
739 LADD ROAD, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
|
2009-11-16
|
2020-08-03
|
Address
|
739 LADD ROAD, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
|
2009-11-16
|
2021-12-14
|
Address
|
739 LADD ROAD, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
|
2006-08-02
|
2009-11-16
|
Address
|
101 WEST 55TH ST, #15H, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2006-08-02
|
2009-11-16
|
Address
|
101 WEST 55TH ST, #15H, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2006-08-02
|
2009-11-16
|
Address
|
101 WEST 55TH ST, #154, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2005-03-03
|
2006-08-02
|
Address
|
101 W 55TH ST / SUITE 15H, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2005-03-03
|
2006-08-02
|
Address
|
101 W 55TH ST / SUITE 15H, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1996-09-19
|
2005-03-03
|
Address
|
730 FIFTH AVE, SUITE 401, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1996-09-19
|
2005-03-03
|
Address
|
730 FIFTH AVE, SUITE 401, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1993-09-14
|
1996-09-19
|
Address
|
1600 HARRISON AVENUE, SUITE 304, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
|
1993-09-14
|
1996-09-19
|
Address
|
745 FIFTH AVENUE, NEW YORK, NY, 10151, 0037, USA (Type of address: Chief Executive Officer)
|
1992-08-26
|
2006-08-02
|
Address
|
1600 HARRISON AVENUE SUITE 304, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
|
1992-08-26
|
2021-12-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|