2025-03-04
|
2025-03-04
|
Address
|
1200 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2025-03-04
|
2025-03-04
|
Address
|
15 W 47TH STREET, SUITE #407, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2024-10-22
|
2024-10-22
|
Address
|
1200 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2024-10-22
|
2025-03-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-10-22
|
2025-03-04
|
Address
|
1200 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2024-10-22
|
2024-10-22
|
Address
|
15 WEST 47TH ST, STE 702, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2024-10-22
|
2025-03-04
|
Address
|
15 WEST 47TH ST, STE 702, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2013-04-12
|
2024-10-22
|
Address
|
15 WEST 47TH STREET, STE 702, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2013-04-12
|
2024-10-22
|
Address
|
15 WEST 47TH ST, STE 702, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2011-06-03
|
2013-04-12
|
Address
|
15 WEST 47TH ST, STE 404, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
2011-06-03
|
2013-04-12
|
Address
|
15 WEST 47TH ST, STE 404, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2011-06-03
|
2013-04-12
|
Address
|
15 WEST 47TH STREET, STE 404, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2005-04-04
|
2011-06-03
|
Address
|
45 WEST 45TH ST 11TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2005-04-04
|
2011-06-03
|
Address
|
45 WEST 45TH ST 11TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2005-04-04
|
2011-06-03
|
Address
|
45 WEST 45TH ST 11TH FLR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
2001-03-16
|
2005-04-04
|
Address
|
15 WEST 47TH STREET, SUITE 404, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2001-03-16
|
2005-04-04
|
Address
|
15 WEST 47TH STREET, SUITE 404, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2001-03-16
|
2005-04-04
|
Address
|
539 WOOD AVE., EDISON, NJ, 08820, 2304, USA (Type of address: Principal Executive Office)
|
1999-02-23
|
2001-03-16
|
Address
|
42 WEST 48TH ST, STE 1102, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
1999-02-23
|
2001-03-16
|
Address
|
42 WEST 48TH ST, STE 1102, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
1999-02-23
|
2001-03-16
|
Address
|
137 ORIENT WAY, APT 2A, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
|
1997-02-20
|
1999-02-23
|
Address
|
137 ORIENT WAY #2A, RUTHERFORD, NJ, 07070, USA (Type of address: Service of Process)
|
1997-02-20
|
2024-10-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|