2024-07-19
|
2024-07-19
|
Address
|
232 EAST 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2024-07-19
|
2024-07-19
|
Address
|
232 EAST 9TH ST, 3 FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2021-07-15
|
2024-07-19
|
Address
|
232 E 9 ST, 3RD FLOOR, NEW YORK, 10003, 1312, USA (Type of address: Service of Process)
|
2021-07-15
|
2024-07-19
|
Address
|
232 EAST 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2021-07-14
|
2024-07-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-06-09
|
2021-07-15
|
Address
|
100 HARBOR LN W, NEW ROCHELLE, NY, 10805, 1312, USA (Type of address: Service of Process)
|
2018-06-27
|
2020-06-09
|
Address
|
100 HARBOR LANE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
|
2016-06-02
|
2021-07-15
|
Address
|
232 EAST 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2016-06-02
|
2018-06-27
|
Address
|
232 EAST 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
2004-07-12
|
2016-06-02
|
Address
|
230 EAST 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
2004-07-12
|
2016-06-02
|
Address
|
230 EAST 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2004-07-12
|
2016-06-02
|
Address
|
230 EAST 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
1998-07-16
|
2004-07-12
|
Address
|
229 EAST 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
1998-07-16
|
2004-07-12
|
Address
|
229 EAST 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
1996-06-19
|
2004-07-12
|
Address
|
229 EAST NINTH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
1996-06-19
|
2021-07-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|