2023-09-29
|
2023-09-29
|
Address
|
106 WEST 32ND ST., 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-09-29
|
2023-09-29
|
Address
|
510 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2023-09-29
|
2023-09-29
|
Address
|
250 WEST 93RD ST, PH-E, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2013-09-30
|
2023-09-29
|
Address
|
250 WEST 93RD ST, PH-E, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2013-09-30
|
2023-09-29
|
Address
|
250 WEST 93RD STREET, PH-E, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
|
2013-02-07
|
2013-09-30
|
Address
|
250 WEST 93RD ST, PH E, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
|
2013-02-07
|
2013-09-30
|
Address
|
250 WEST 93RD ST, PH E, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2012-03-19
|
2013-09-30
|
Address
|
250 WEST 93RD STREET, PENTHOUSE E, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
|
2008-11-17
|
2013-11-12
|
Address
|
255 WEST 94TH ST STE 21A, NEW YORK, NY, 10025, USA (Type of address: Registered Agent)
|
2008-11-17
|
2012-03-19
|
Address
|
255 WEST 94TH ST STE 21A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
|
2007-01-18
|
2008-11-17
|
Address
|
3900 GREYSTONE AVENUE, SUITE 22A, RIVERDALE, NY, 10463, USA (Type of address: Registered Agent)
|
2006-10-25
|
2013-02-07
|
Address
|
3900 GREYSTONE AVE, SUITE 22A, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
|
2006-10-25
|
2013-02-07
|
Address
|
145 SIXTH AVENUE, 7TH FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
|
2006-10-25
|
2008-11-17
|
Address
|
3900 GREYSTONE AVENUE, SUITE 22A, RIVERDALE, NY, 10463, USA (Type of address: Service of Process)
|
2003-09-18
|
2006-10-25
|
Address
|
30 W 63RD ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|
1999-02-02
|
2012-03-19
|
Name
|
XENON PICTURES, INC.
|
1997-11-24
|
2006-10-25
|
Address
|
30 WEST 63RD ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
1997-11-24
|
2006-10-25
|
Address
|
30 WEST 63 ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
|
1997-04-17
|
2007-01-18
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1995-09-22
|
2003-09-18
|
Address
|
30 WEST 63RD ST. SUITE 26T, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|
1995-09-22
|
1999-02-02
|
Name
|
XENON INTERACTIVE, INC.
|
1995-09-22
|
2023-09-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1995-09-22
|
1997-04-17
|
Address
|
500 CENTRAL AVE., ALBANY, NY, 12206, USA (Type of address: Registered Agent)
|