2023-12-18
|
2023-12-18
|
Address
|
171 E 84TH ST, APT 34E, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
|
2023-12-18
|
2025-03-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
2023-12-18
|
2023-12-18
|
Address
|
18 WEST 27TH STREET, SUITE 1, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-12-14
|
2023-12-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
2019-01-28
|
2023-12-18
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2023-12-18
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2013-10-15
|
2023-12-18
|
Address
|
171 E 84TH ST, APT 34E, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
|
2013-08-02
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2013-08-02
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1993-10-14
|
2013-08-02
|
Address
|
18 WEST 27TH STREET 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1993-10-14
|
2013-10-15
|
Address
|
18 WEST 27TH STREET 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
1993-10-14
|
2013-10-15
|
Address
|
18 WEST 27TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
1957-09-13
|
2023-12-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
1957-09-13
|
1993-10-14
|
Address
|
110 WOOSTER ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|