2017-03-07
|
2019-03-19
|
Address
|
731 LEXINGON AVE, 7W FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2007-06-01
|
2019-03-19
|
Address
|
731 LEXINGTON AVE, 7W FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2005-06-02
|
2017-03-07
|
Address
|
781 FIFTH AVE / #2204, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2003-03-14
|
2005-06-02
|
Address
|
1 E RIVER PLACE / 45F, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2001-04-02
|
2007-06-01
|
Address
|
499 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2001-04-02
|
2003-03-14
|
Address
|
923 FIFTH AVE / APT 19A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2000-09-26
|
2002-10-31
|
Name
|
CHARLIE ROSE.COM INC
|
1999-04-16
|
2021-03-23
|
Address
|
PO BOX 55, MILLWOOD, NY, 10546, USA (Type of address: Service of Process)
|
1999-04-16
|
2001-04-02
|
Address
|
500 PARK AVE, TOWER 19B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1999-04-16
|
2001-04-02
|
Address
|
499 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1995-03-20
|
2000-09-26
|
Name
|
ROSE COMMUNICATIONS, INC.
|
1995-03-20
|
1999-04-16
|
Address
|
499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1995-03-20
|
1995-03-20
|
Name
|
ROSE COMMUNICATIONS, INC.
|