2007-02-27
|
2017-03-06
|
Address
|
232 MADISON AVE, SUITE 1307, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2007-02-27
|
2017-03-06
|
Address
|
232 MADISON AVE, STE 1307, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2007-02-27
|
2017-03-06
|
Address
|
232 MADISON AVE, STE 1307, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2005-03-03
|
2007-02-27
|
Address
|
232 MADISON AVE, SUITE 1307, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2003-02-21
|
2005-03-03
|
Address
|
HIGH RIDGE FIELDS, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
|
2003-02-21
|
2007-02-27
|
Address
|
232 MADISON AVE, STE 1307, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2003-02-21
|
2007-02-27
|
Address
|
232 MADISON AVE, STE 1307, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2001-02-26
|
2003-02-21
|
Address
|
232 MADISON AVE, SUITE 1307, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2001-02-26
|
2003-02-21
|
Address
|
232 MADISON AVE, SUITE 1307, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
1999-03-09
|
2003-02-21
|
Address
|
232 MADISON AVENUE, SUITE 1307, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1999-03-09
|
2001-02-26
|
Address
|
232 MADISON AVENUE, SUITE 1307, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
1999-03-09
|
2001-02-26
|
Address
|
232 MADISON AVENUE, SUITE 1307, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
1997-02-21
|
2022-01-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1997-02-21
|
1999-03-09
|
Address
|
CARLTON AGENCY, 137 E. 36TH ST., STE. 18G, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|