2024-05-13
|
2024-05-13
|
Address
|
16 WEST 16TH ST APT. 5PS, NEW YORK, NY, 10011, 6332, USA (Type of address: Chief Executive Officer)
|
2020-12-16
|
2024-05-13
|
Address
|
16 WEST 16TH STREET APT. 5PS, WESTBURY, NY, 10011, 6332, USA (Type of address: Service of Process)
|
2019-04-29
|
2020-12-16
|
Address
|
16 WEST 16TH STREET APT. 5PS, WESTBURY, NY, 10011, 6332, USA (Type of address: Service of Process)
|
2019-04-29
|
2024-05-13
|
Address
|
16 WEST 16TH ST APT. 5PS, NEW YORK, NY, 10011, 6332, USA (Type of address: Chief Executive Officer)
|
2016-12-01
|
2019-04-29
|
Address
|
247 WEST 30TH STREET STE 6FW, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2016-12-01
|
2019-04-29
|
Address
|
247 WEST 30TH STREET STE 6FW, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2016-12-01
|
2019-04-29
|
Address
|
247 WEST 30TH STREET STE 6FW, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2011-02-03
|
2016-12-01
|
Address
|
152 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2010-05-21
|
2016-12-01
|
Address
|
152 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2010-05-21
|
2016-12-01
|
Address
|
152 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2010-05-21
|
2011-02-03
|
Address
|
152 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2002-08-09
|
2002-10-07
|
Name
|
AMERIKOM MEDIA INC.
|
1994-12-23
|
2002-08-09
|
Name
|
AMERIKOM GRAFIX OF NEW YORK INC.
|
1994-12-23
|
2010-05-21
|
Address
|
1 WASHINGTON SQUARE VILLAGE, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|
1994-12-23
|
2024-05-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|