2023-12-11
|
2023-12-11
|
Address
|
165 WEST 46TH ST., SUITE 704, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2023-12-11
|
2023-12-11
|
Address
|
165 WEST 46TH ST., SUITE 704, NEW YORK, NY, 10036, 1537, USA (Type of address: Chief Executive Officer)
|
2023-12-11
|
2023-12-11
|
Address
|
11 MADISON AVENUE, LEVEL 1B, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2019-12-13
|
2023-12-11
|
Address
|
10 E. 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2017-12-11
|
2019-12-13
|
Address
|
DEBORAH A. NILSON & ASSOCIATES, 10 E. 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2012-01-17
|
2017-12-11
|
Address
|
10 EAST 40TH ST, STE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2011-02-17
|
2012-01-17
|
Address
|
10 EAST 40TH STREET SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2007-12-18
|
2023-12-11
|
Address
|
11 MADISON AVENUE, LEVEL 1B, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2001-03-09
|
2011-02-17
|
Address
|
420 LEXINGTON AVENUE, SUITE 850, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
|
1998-01-13
|
2001-03-09
|
Address
|
122 EAST 42ND ST, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
|
1998-01-13
|
2007-12-18
|
Address
|
1585 BROADWAY, 8TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
1998-01-13
|
2012-01-17
|
Address
|
250 WEST 94TH ST 5H, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
|
1995-12-28
|
2023-12-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1995-12-28
|
1998-01-13
|
Address
|
THE BUSH TOWERS, 130 WEST, 42ND STREET, 15TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|