2024-03-27
|
2024-03-27
|
Address
|
521 WEST 26TH STREET, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2017-07-06
|
2024-03-27
|
Address
|
521 WEST 26TH STREET, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2017-07-06
|
2024-03-27
|
Address
|
521 WEST 26TH STREET, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2016-11-07
|
2017-07-06
|
Address
|
116 EAST 27TH STREET, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2016-11-07
|
2017-07-06
|
Address
|
521 WEST 26TH STREET, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2013-05-07
|
2016-11-07
|
Address
|
116 EAST 27TH STREET, THIRD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2013-05-07
|
2016-11-07
|
Address
|
1721 46TH STREET, BROOKLYN, NY, 11204, 1212, USA (Type of address: Chief Executive Officer)
|
2013-05-07
|
2016-11-07
|
Address
|
521 WEST 26TH STREET, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
1995-09-19
|
2013-05-07
|
Address
|
44 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
1995-09-19
|
2013-05-07
|
Address
|
1721 46TH ST, BROOKLYN, NY, 11204, 1212, USA (Type of address: Chief Executive Officer)
|
1995-09-19
|
2013-05-07
|
Address
|
44 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1993-05-03
|
1995-09-19
|
Address
|
44 WEST 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1993-05-03
|
2024-03-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|