2023-10-02
|
2023-10-02
|
Address
|
250 EAST 87TH ST, #20B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2023-04-19
|
2023-10-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-04-19
|
2023-04-19
|
Address
|
250 EAST 87TH ST, #20B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2023-04-19
|
2023-10-02
|
Address
|
250 EAST 87TH ST, #20B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2023-04-19
|
2023-10-02
|
Address
|
250 East 87th St, Apt 20B, Apt 20B, New York, NY, 10128, USA (Type of address: Service of Process)
|
2019-10-02
|
2023-04-19
|
Address
|
100 QUENTIN ROOSEVELT BLVD, BASEMENT, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
2015-10-02
|
2019-10-02
|
Address
|
302 FIFTH AV, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2013-05-23
|
2023-04-19
|
Address
|
250 EAST 87TH ST, #20B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2009-08-18
|
2013-05-23
|
Address
|
381 BROOME ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
|
2005-12-07
|
2013-05-23
|
Address
|
381 BROOME ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2005-12-07
|
2015-10-02
|
Address
|
HANLEY & GOBLE, 233 BROADWAY 32701, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2003-10-17
|
2009-08-18
|
Address
|
250 EAST 87TH STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
|
2003-10-17
|
2005-12-07
|
Address
|
PO BOX 2097, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2001-10-12
|
2003-10-17
|
Address
|
250 EAST 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
|
1999-11-15
|
2001-10-12
|
Address
|
48 GREENE ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
|
1999-11-15
|
2003-10-17
|
Address
|
48 GREENE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
1997-12-24
|
1999-11-15
|
Address
|
69 GREENE ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
|
1997-12-24
|
1999-11-15
|
Address
|
69 GREENE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
1997-12-24
|
2005-12-07
|
Address
|
401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
1995-10-19
|
1997-12-24
|
Address
|
181 POST ROAD WEST, WESTPORT, CT, 06880, USA (Type of address: Service of Process)
|
1995-10-19
|
2023-04-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|