2023-12-05
|
2023-12-05
|
Address
|
127 WEST 26TH STREET, STE 1202, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-12-05
|
2023-12-05
|
Address
|
127 WEST 26TH STREET, STE 800, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-08-23
|
2023-08-23
|
Address
|
127 WEST 26TH STREET, STE 1202, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-08-23
|
2023-12-05
|
Address
|
127 WEST 26TH STREET, STE 800, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-08-23
|
2023-12-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-08-23
|
2023-12-05
|
Address
|
127 W. 26th St., Suite 800, New York, NY, 10001, USA (Type of address: Service of Process)
|
2023-08-23
|
2023-12-05
|
Address
|
127 WEST 26TH STREET, STE 1202, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-08-23
|
2023-08-23
|
Address
|
127 WEST 26TH STREET, STE 800, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2012-01-04
|
2023-08-23
|
Address
|
127 WEST 26TH STREET, STE 1202, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2012-01-04
|
2023-08-23
|
Address
|
127 WEST 26TH STREET, STE 1202, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2000-01-25
|
2012-01-04
|
Address
|
1123 BROADWAY, STE 1215, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
|
2000-01-25
|
2012-01-04
|
Address
|
1123 BROADWAY, STE 1215, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2000-01-25
|
2012-01-04
|
Address
|
1123 BROADWAY, STE 1215, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
1993-12-15
|
2000-01-25
|
Address
|
1123 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
1993-12-15
|
2023-08-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|