2025-02-07
|
2025-02-07
|
Address
|
500 5TH AVE, STE 1730, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
|
2025-02-07
|
2025-02-07
|
Address
|
444 MADISON AVE, STE 2800, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2019-04-10
|
2025-02-07
|
Address
|
777 THIRD AVENUE, SUITE 22D, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2019-04-10
|
2025-02-07
|
Address
|
500 5TH AVE, STE 1730, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
|
2017-01-25
|
2019-04-10
|
Address
|
777 THIRD AVE, STE 22 D, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2017-01-25
|
2019-04-10
|
Address
|
500 5TH AVE, STE 1730, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
|
2012-12-13
|
2017-01-25
|
Address
|
500 5TH AVE, STE 1730, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
|
2012-04-11
|
2017-01-25
|
Address
|
317 MADISON AVE, STE 405, NEW YORK, NY, 10017, 7951, USA (Type of address: Service of Process)
|
2012-04-11
|
2012-12-13
|
Address
|
500 5TH AVE, STE 1730, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
|
2012-03-30
|
2012-04-11
|
Address
|
317 MADISON AVENUE SUITE 405, NEW YORK, NY, 10017, 7951, USA (Type of address: Service of Process)
|
2006-01-05
|
2012-03-30
|
Address
|
500 FIFTH AVENUE, SUITE 2222, NEW YORK, NY, 10110, 2202, USA (Type of address: Service of Process)
|
1996-09-27
|
2025-02-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|
1996-09-27
|
2006-01-05
|
Address
|
35 PINELAWN AVENUE, SUITE 203W, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|