2024-10-23
|
2024-10-23
|
Address
|
P.O. BOX 1202, 217 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2024-10-23
|
2024-10-23
|
Address
|
150 W 25TH ST., RM. 602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2021-01-26
|
2024-10-23
|
Address
|
P.O. BOX 1202, 217 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2021-01-26
|
2024-10-23
|
Address
|
P.O. BOX 1202, 217 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2015-01-22
|
2024-10-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.0001
|
2014-01-29
|
2021-01-26
|
Address
|
18 EAST 16TH ST, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2014-01-29
|
2021-01-26
|
Address
|
18 EAST 16TH ST, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
2005-10-31
|
2014-01-29
|
Address
|
380 LAFAYETTE ST, STE 202, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
2005-10-31
|
2014-01-29
|
Address
|
380 LAFAYETTE ST, STE 202, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2005-10-31
|
2014-01-29
|
Address
|
380 LAFAYETTE ST, STE 202, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
1997-08-27
|
2005-10-31
|
Address
|
380 LAFAYETTE ST, SUITE 302, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
1997-08-27
|
2005-10-31
|
Address
|
380 LAFAYETTE ST, SUITE 302, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
1997-08-27
|
2005-10-31
|
Address
|
380 LAFAYETTE ST, SUITE 302, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
1995-08-15
|
1997-08-27
|
Address
|
625 BROADWAY 7B, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|