2025-03-20
|
2025-03-20
|
Address
|
31 W. 34TH STREET, 8TH FLOOR, #8080, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2025-03-20
|
2025-03-20
|
Address
|
200 PROVIDENCE ROAD, STE 102, CHARLOTTE, NC, 28207, USA (Type of address: Chief Executive Officer)
|
2022-02-02
|
2025-03-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-12-10
|
2022-02-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-04-22
|
2025-03-20
|
Address
|
31 W. 34TH STREET, 8TH FLOOR, #8080, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2021-04-22
|
2025-03-20
|
Address
|
31 W. 34TH STREET, 8TH FLOOR, #8080, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2019-06-21
|
2021-04-22
|
Address
|
112 W 34TH STREET, 18TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
|
2017-07-19
|
2021-04-22
|
Address
|
112 W 34TH STREET, 18TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Service of Process)
|
2017-07-19
|
2019-06-21
|
Address
|
112 W 34TH STREET, 18TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
|
2015-07-01
|
2017-07-19
|
Address
|
147 W 35TH STREET, SUITE 1802, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2015-07-01
|
2017-07-19
|
Address
|
147 W 35TH STREET, SUITE 1802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2015-07-01
|
2017-07-19
|
Address
|
147 W 35TH STREET, SUITE 1802, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2012-04-27
|
2015-07-01
|
Address
|
147 W. 35TH STREET, SUITE 1802, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2011-06-23
|
2015-07-01
|
Address
|
415 MADISON AVENUE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2011-06-23
|
2015-07-01
|
Address
|
415 MADISON AVENUE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2011-06-23
|
2012-04-27
|
Address
|
415 MADISON AVENUE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2009-01-22
|
2011-06-23
|
Address
|
23-25 SPRING ST, STE 204B, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
|
2009-01-22
|
2011-06-23
|
Address
|
23-25 SPRING ST, STE 204B, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
|
2007-12-06
|
2011-06-23
|
Address
|
23-25 SPRING ST, STE 204B, OSSINING, NY, 10562, USA (Type of address: Service of Process)
|
2007-12-06
|
2009-01-22
|
Address
|
23-25 SPRING ST, STE 204B, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
|
2007-12-06
|
2009-01-22
|
Address
|
23-25 SPRING ST, STE 204B, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
|
2003-05-14
|
2007-12-06
|
Address
|
235 EASTERN AVE, OSSINING, NY, 10562, 4315, USA (Type of address: Principal Executive Office)
|
2003-05-14
|
2007-12-06
|
Address
|
235 EASTERN AVE, OSSINING, NY, 10562, 4315, USA (Type of address: Chief Executive Officer)
|
1997-01-31
|
2007-12-06
|
Address
|
235 EASTERN AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
|
1997-01-31
|
2021-12-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|