2025-01-16
|
2025-01-16
|
Address
|
246 WEST 38TH STREET, SUITE 402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2025-01-16
|
2025-01-16
|
Address
|
138 W 25TH ST, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2024-05-07
|
2025-01-16
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
2023-12-28
|
2024-05-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
2022-04-21
|
2023-12-28
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
2021-12-18
|
2022-04-21
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
2021-10-13
|
2021-12-18
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
2012-10-16
|
2025-01-16
|
Address
|
138 W 25TH ST, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2012-10-16
|
2025-01-16
|
Address
|
138 W 25TH ST, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2010-08-25
|
2012-10-16
|
Address
|
138 W 25TH ST, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2010-08-25
|
2012-10-16
|
Address
|
138 W 25TH ST, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2010-08-25
|
2012-10-16
|
Address
|
138 W 25TH ST, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2004-11-12
|
2010-08-25
|
Address
|
138 W 25TH ST, 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2004-11-12
|
2010-08-25
|
Address
|
138 W 25TH ST, 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2004-11-12
|
2010-08-25
|
Address
|
138 W 25TH ST, 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2002-08-06
|
2004-11-12
|
Address
|
326 EAST 25TH ST APT 1B, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
|
2000-08-18
|
2002-08-06
|
Address
|
120 W 31ST ST, 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2000-08-18
|
2004-11-12
|
Address
|
120 W 31ST ST, 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1998-09-08
|
2000-08-18
|
Address
|
420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
|
1998-09-08
|
2004-11-12
|
Address
|
429 E. 52ND ST., 14C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1998-09-08
|
2000-08-18
|
Address
|
420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Service of Process)
|
1996-08-12
|
1998-09-08
|
Address
|
630 3RD AVE., 5TH FL., NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1996-08-12
|
1998-09-08
|
Address
|
630 3RD AVE., 5TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1996-08-12
|
1998-09-08
|
Address
|
2 OVERLEA COURT, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
|
1992-08-26
|
2021-10-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
1992-08-26
|
1996-08-12
|
Address
|
THOMAS D. GAGLIANO, ESQ., 630 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|