2024-09-01
|
2024-09-01
|
Address
|
27 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2024-09-01
|
2024-09-01
|
Address
|
33 W 47TH ST UNIT M2, NEW YORK, NY, 10036, 2820, USA (Type of address: Chief Executive Officer)
|
2023-03-24
|
2024-09-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-03-24
|
2023-03-24
|
Address
|
27 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2023-03-24
|
2023-03-24
|
Address
|
33 W 47TH ST UNIT M2, NEW YORK, NY, 10036, 2820, USA (Type of address: Chief Executive Officer)
|
2023-03-24
|
2024-09-01
|
Address
|
27 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2023-03-24
|
2024-09-01
|
Address
|
33 W 47TH ST UNIT M2, NEW YORK, NY, 10036, 2820, USA (Type of address: Service of Process)
|
2023-03-24
|
2024-09-01
|
Address
|
33 W 47TH ST, NEW YORK, NY, 10036, 2820, USA (Type of address: Registered Agent)
|
2023-03-24
|
2024-09-01
|
Address
|
33 W 47TH ST UNIT M2, NEW YORK, NY, 10036, 2820, USA (Type of address: Chief Executive Officer)
|
2018-06-19
|
2023-03-24
|
Address
|
33 W 47TH ST, NEW YORK, NY, 10036, 2820, USA (Type of address: Service of Process)
|
2018-06-19
|
2023-03-24
|
Address
|
33 W 47TH ST, NEW YORK, NY, 10036, 2820, USA (Type of address: Registered Agent)
|
2010-02-24
|
2023-03-24
|
Address
|
27 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2010-02-24
|
2018-06-19
|
Address
|
27 W 47TH ST, STE 14, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2004-02-09
|
2010-02-24
|
Address
|
27 W 47TH ST, STORE #14, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2004-02-09
|
2010-02-24
|
Address
|
27 W 47TH ST, STORE #14, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2004-02-09
|
2010-02-24
|
Address
|
27 W. 47TH ST, STORE #14, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
2000-04-06
|
2004-02-09
|
Address
|
27 WEST 47TH ST - STORE #14, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2000-04-06
|
2004-02-09
|
Address
|
27 WEST 47TH ST - STORE #14, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2000-04-06
|
2004-02-09
|
Address
|
27 WEST 47TH ST - STORE #14, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
1996-03-06
|
2000-04-06
|
Address
|
132 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
1996-03-06
|
2000-04-06
|
Address
|
1431 E 2ND ST, APARTMENT 1C, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
|
1994-02-24
|
2023-03-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1994-02-24
|
2000-04-06
|
Address
|
132 WEST 45TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|