2025-03-05
|
2025-03-05
|
Address
|
207 WEST 25TH ST, 8TH FL, NEW YORK, NY, 10001, 7119, USA (Type of address: Chief Executive Officer)
|
2025-03-05
|
2025-03-05
|
Address
|
207 WEST 25TH ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2024-01-24
|
2025-03-05
|
Address
|
207 WEST 25TH ST, 8TH FL, NEW YORK, NY, 10001, 7119, USA (Type of address: Chief Executive Officer)
|
2024-01-24
|
2025-03-05
|
Address
|
MIKE MILLER, 1114 AVE OF THE AMERICAS 35FL, New York, NY, 10036, USA (Type of address: Service of Process)
|
2024-01-24
|
2025-03-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
2024-01-24
|
2025-03-05
|
Address
|
207 WEST 25TH ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2024-01-24
|
2024-01-24
|
Address
|
207 WEST 25TH ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2024-01-24
|
2024-01-24
|
Address
|
207 WEST 25TH ST, 8TH FL, NEW YORK, NY, 10001, 7119, USA (Type of address: Chief Executive Officer)
|
2021-03-02
|
2024-01-24
|
Address
|
MIKE MILLER, 1114 AVE OF THE AMERICAS 35FL, OFFICER, NY, 10036, USA (Type of address: Service of Process)
|
2013-04-04
|
2021-03-02
|
Address
|
MIKE MILLER, 750 SEVENTH AVE, 19TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2013-04-04
|
2024-01-24
|
Address
|
207 WEST 25TH ST, 8TH FL, NEW YORK, NY, 10001, 7119, USA (Type of address: Chief Executive Officer)
|
2009-03-13
|
2013-04-04
|
Address
|
MIKE MILLER, 750 SEVENTH AVE, 19TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2007-03-26
|
2013-04-04
|
Address
|
207 W 25TH STREET / 8TH FL, NEW YORK, NY, 10001, 7119, USA (Type of address: Principal Executive Office)
|
2007-03-26
|
2009-03-13
|
Address
|
10 E 53RD STREET / 36TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2007-03-26
|
2013-04-04
|
Address
|
207 W 25TH STREET / 8TH FL, NEW YORK, NY, 10001, 7119, USA (Type of address: Chief Executive Officer)
|
2005-04-21
|
2007-03-26
|
Address
|
10 EAST 53RD STREET 36TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2003-03-06
|
2007-03-26
|
Address
|
207 WEST 25TH ST, 8TH FL, NEW YORK, NY, 10001, 7119, USA (Type of address: Chief Executive Officer)
|
2003-03-06
|
2005-04-21
|
Address
|
380 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2003-03-06
|
2007-03-26
|
Address
|
207 WEST 25TH ST, 8TH FL, NEW YORK, NY, 10001, 7119, USA (Type of address: Principal Executive Office)
|
2001-04-06
|
2003-03-06
|
Address
|
207 WEST 25TH ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2001-04-06
|
2003-03-06
|
Address
|
207 WEST 25TH ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2001-04-06
|
2003-03-06
|
Address
|
380 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1999-04-09
|
2001-04-06
|
Address
|
565 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1999-04-09
|
2001-04-06
|
Address
|
580 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
1999-04-09
|
2001-04-06
|
Address
|
HRATCH N KAPRIELIAN, 580 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
1995-11-06
|
1999-04-09
|
Address
|
565 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1994-04-08
|
1999-04-09
|
Address
|
580 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
1994-04-08
|
1999-04-09
|
Address
|
37 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
1993-03-17
|
2024-01-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
1993-03-17
|
1995-11-06
|
Address
|
37 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|