2025-01-15
|
2025-01-15
|
Address
|
75 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2025-01-15
|
2025-01-15
|
Address
|
1285 AVENUE OF THE AMERICAS\, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2020-12-01
|
2025-01-15
|
Address
|
75 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2018-12-03
|
2020-12-01
|
Address
|
75 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2016-12-07
|
2018-12-03
|
Address
|
200 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2014-12-17
|
2016-12-07
|
Address
|
200 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2001-12-05
|
2025-01-15
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2001-12-05
|
2025-01-15
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2001-02-23
|
2001-12-05
|
Address
|
111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1993-12-13
|
2014-12-17
|
Address
|
200 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
1993-12-13
|
2018-12-03
|
Address
|
200 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
|
1988-10-31
|
2001-02-23
|
Address
|
COMPANY, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1988-10-31
|
2001-12-05
|
Address
|
COMPANY, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1968-12-31
|
1988-10-31
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1968-12-31
|
1988-10-31
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|