2025-01-02
|
2025-01-02
|
Address
|
21 WEST 38TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2025-01-02
|
2025-01-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2025-01-02
|
2025-01-02
|
Address
|
6 W 48TH ST, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2023-06-20
|
2025-01-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-02-15
|
2025-01-02
|
Address
|
21 West 38th Street, 7th Floor, New York, NY, 10018, USA (Type of address: Service of Process)
|
2023-02-15
|
2023-02-15
|
Address
|
6 W 48TH ST, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2023-02-15
|
2025-01-02
|
Address
|
6 W 48TH ST, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2023-02-15
|
2025-01-02
|
Address
|
21 WEST 38TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2023-02-15
|
2023-02-15
|
Address
|
21 WEST 38TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2023-02-15
|
2025-01-02
|
Address
|
6 WEST 48TH STREET 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
|
2023-02-15
|
2023-06-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-02-03
|
2023-02-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-06-30
|
2022-02-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2019-01-02
|
2023-02-15
|
Address
|
6 WEST 48TH STREET, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2019-01-02
|
2023-02-15
|
Address
|
6 W 48TH ST, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2017-08-14
|
2023-02-15
|
Address
|
6 WEST 48TH STREET 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
|
2017-08-14
|
2019-01-02
|
Address
|
6 WEST 48TH STREET 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2014-04-16
|
2017-08-14
|
Address
|
60 EAST 56TH ST, 4TH FL, NEW YORK, NY, 10022, 3219, USA (Type of address: Service of Process)
|
2014-04-16
|
2019-01-02
|
Address
|
60 EAST 56TH ST, 4TH FL, NEW YORK, NY, 10022, 3219, USA (Type of address: Principal Executive Office)
|
2014-04-16
|
2019-01-02
|
Address
|
60 EAST 56TH ST, 4TH FL, NEW YORK, NY, 10022, 3219, USA (Type of address: Chief Executive Officer)
|
1998-05-13
|
2014-04-16
|
Address
|
65 EAST 55TH STREET, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1998-05-13
|
2014-04-16
|
Address
|
65 EAST 55TH STREET, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1998-05-13
|
2014-04-16
|
Address
|
65 EAST 55TH STREET, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1965-01-08
|
2021-06-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1965-01-08
|
1998-05-13
|
Address
|
10 EAST 52ND ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|