2023-10-31
|
2023-10-31
|
Address
|
159 W 53RD ST, SUITE 28C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2023-10-31
|
2023-10-31
|
Address
|
15 DOCK STREET, LONDON, GBR (Type of address: Chief Executive Officer)
|
2020-01-31
|
2023-10-31
|
Address
|
15 DOCK STREET, LONDON, GBR (Type of address: Chief Executive Officer)
|
2020-01-31
|
2023-10-31
|
Address
|
505 EIGHTH AVENUE, SUITE 1102, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2003-10-09
|
2020-01-31
|
Address
|
ST JAMES BUILDING, 1133 BROADWAY STE 602, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
|
2003-10-09
|
2020-01-31
|
Address
|
7 PRESCOT ST, LONDON, GBR (Type of address: Chief Executive Officer)
|
2003-10-09
|
2020-01-31
|
Address
|
ST JAMES BUILDING, 1133 BROADWAY STE 602, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
1999-11-08
|
2003-10-09
|
Address
|
ST JAMES BUILDING, 1133 BROADWAY STE 602-606, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
1999-11-08
|
2003-10-09
|
Address
|
ST JAMES BUILDING, 1133 BROADWAY STE 602-606, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
|
1999-11-08
|
2003-10-09
|
Address
|
BROADWAY CHAMBERS, HAMMERSMITH BROADWAY, LONDON, GBR (Type of address: Chief Executive Officer)
|
1995-11-28
|
1999-11-08
|
Address
|
ST JAMES BLDG, 1133 BROADWAY SUITE 604, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
|
1995-11-28
|
1999-11-08
|
Address
|
CHEWIL HOUSE, 181 KINGS RD, LONDON, GBR (Type of address: Chief Executive Officer)
|
1993-10-12
|
1999-11-08
|
Address
|
THE ST. JAMES BLDG./ STE: 604, 1133 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
1993-10-12
|
2023-10-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|