2025-01-13
|
2025-01-13
|
Address
|
23 BLEECKER STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
|
2025-01-13
|
2025-01-13
|
Address
|
1117 MADISON STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
|
2020-12-03
|
2025-01-13
|
Address
|
23 BLEECKER STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
|
2018-12-03
|
2025-01-13
|
Address
|
16A ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
|
2016-12-01
|
2018-12-03
|
Address
|
7 GREENWICH AVENUE, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
|
2016-12-01
|
2018-12-03
|
Address
|
7 GREENWICH AVENUE, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
|
2014-12-10
|
2020-12-03
|
Address
|
165 WEST 4TH STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2011-01-03
|
2014-12-10
|
Address
|
95 HORATIO ST # 9 U, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2002-11-27
|
2011-01-03
|
Address
|
95 HORATIO ST #308, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2002-11-27
|
2016-12-01
|
Address
|
9 CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
|
2002-11-27
|
2016-12-01
|
Address
|
9 CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
|
1997-02-04
|
2002-11-27
|
Address
|
15 CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
|
1997-02-04
|
2002-11-27
|
Address
|
15 CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
|
1997-02-04
|
2002-11-27
|
Address
|
97 HORATIO STREET, #328, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
1994-12-07
|
2025-01-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1994-12-07
|
1997-02-04
|
Address
|
515 MADISON AVENUE, 37TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|