2020-10-21
|
2023-02-16
|
Address
|
8 WEST 126TH STREET, NEW YORK, NY, 10027, USA (Type of address: Registered Agent)
|
2020-10-21
|
2023-02-16
|
Address
|
8 WEST 126TH STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
|
2006-12-11
|
2023-02-16
|
Address
|
695 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2005-01-25
|
2020-10-21
|
Address
|
695 AMSTERDAM AVE, NEW YORK, NY, 10025, 6933, USA (Type of address: Service of Process)
|
2005-01-25
|
2006-12-11
|
Address
|
695 AMSTERDAM AVE, NEW YORK, NY, 10025, 6933, USA (Type of address: Chief Executive Officer)
|
2003-02-25
|
2005-01-25
|
Address
|
695 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2000-12-28
|
2005-01-25
|
Address
|
695 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
|
2000-12-28
|
2003-02-25
|
Address
|
695 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2000-12-28
|
2005-01-25
|
Address
|
695 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
|
1999-08-17
|
2000-12-28
|
Address
|
695-7 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
|
1999-08-17
|
2000-12-28
|
Address
|
695-7 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
1999-08-17
|
2000-12-28
|
Address
|
695-7 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
|
1994-12-08
|
1999-08-17
|
Address
|
695-7 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
|
1994-12-08
|
2022-06-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|