2017-09-13
|
2019-01-02
|
Address
|
307 WEST 38, SUITE 1412, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2017-09-13
|
2019-01-02
|
Address
|
307 WEST 38 ST, SUITE 1412, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2017-09-13
|
2019-01-02
|
Address
|
307 WEST 38, SUITE 1412, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2010-10-29
|
2017-09-13
|
Address
|
307 WEST 38TH ST / SUITE 1412, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2010-10-29
|
2017-09-13
|
Address
|
MRS LUISA A ESTEVA-TIRADO, 561 SEVENTH AVE / SUITE 701, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2010-10-29
|
2017-09-13
|
Address
|
307 WEST 38TH ST / SUITE 1412, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2010-02-09
|
2010-10-29
|
Address
|
SUITE 1412, 307 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
1998-09-30
|
2010-10-29
|
Address
|
MRS. LUISA A ESTEVA-TIRADO, 561 7TH AVE SUITE 701, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
1998-09-30
|
2010-10-29
|
Address
|
561 7TH AVE, SUITE 701, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
1998-09-30
|
2010-02-09
|
Address
|
561 7TH AVE, SUITE 701, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
1996-12-10
|
1998-09-30
|
Address
|
561 7TH AVE, STE 701, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
1996-12-10
|
1998-09-30
|
Address
|
MRS LUISA A ESTEVA-TIRADO, 561 7TH AVE STE 701, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
1994-01-25
|
1996-12-10
|
Address
|
161 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1994-01-25
|
1996-12-10
|
Address
|
161 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1992-10-29
|
1998-09-30
|
Address
|
880 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|