2023-08-05
|
2023-08-05
|
Address
|
434 GREENWICH STREET, GROUND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2017-08-11
|
2023-08-05
|
Address
|
434 GREENWICH STREET, GROUND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2013-08-14
|
2017-08-11
|
Address
|
429 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2013-08-14
|
2023-08-05
|
Address
|
429 GREENWICH STREET, FIFTH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2011-08-15
|
2013-08-14
|
Address
|
434 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
|
2011-08-15
|
2013-08-14
|
Address
|
434 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2011-08-15
|
2013-08-14
|
Address
|
429 GREENWICH STREET / 5B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2001-08-03
|
2011-08-15
|
Address
|
429 GREENWICH STREET, SUITE 5B, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
|
2001-08-03
|
2011-08-15
|
Address
|
429 GREENWICH STREET, 5B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2001-08-03
|
2011-08-15
|
Address
|
429 GREENWICH STREET, SUITE 5B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2001-05-18
|
2001-08-03
|
Address
|
429 GREENWICH ST SUITE 5B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2001-05-18
|
2001-08-03
|
Address
|
429 GREENWICH ST SUITE 5B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2001-05-18
|
2001-08-03
|
Address
|
429 GREENWICH ST SUITE 5B, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
|
1997-09-26
|
2001-05-18
|
Address
|
470 BROOME ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
|
1997-09-26
|
2001-05-18
|
Address
|
470 BROOME ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
1997-09-26
|
2001-05-18
|
Address
|
470 BROOME ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
1997-06-06
|
1997-09-26
|
Address
|
C/O API, 470 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
1997-06-06
|
1997-09-26
|
Address
|
470 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
|
1997-06-06
|
1997-09-26
|
Address
|
C/O ANDREW JONAS SANDERS, ESQ., 429 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
1993-08-16
|
1997-06-06
|
Address
|
250 WEST 90TH STREET (9H), NEW YORK, NY, 10024, USA (Type of address: Service of Process)
|
1993-08-16
|
2023-08-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|