2009-03-19
|
2024-05-28
|
Address
|
11 EAST BROADWAY, SUITE 8C, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
2009-03-19
|
2024-05-28
|
Address
|
11 EAST BROADWAY, SUITE 8C, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2003-04-11
|
2009-03-19
|
Address
|
17-23 E BROADWAY / SUITE 607, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
|
2003-04-11
|
2009-03-19
|
Address
|
17-23 E BROADWAY / SUITE 607, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
|
2003-04-11
|
2009-03-19
|
Address
|
17-23 E BROADWAY / SUITE 607, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
|
2001-07-05
|
2003-04-11
|
Address
|
17-23 E BROADWAY, STE 606, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
|
2001-07-05
|
2003-04-11
|
Address
|
17-23 E BROADWAY, STE 606, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
|
2001-07-05
|
2003-04-11
|
Address
|
17-23 E BROADWAY, STE 606, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
|
1999-04-06
|
2001-07-05
|
Address
|
52 E BROADWAY, RM 501, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
|
1999-04-06
|
2001-07-05
|
Address
|
52 E BROADWAY, RM 501, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
|
1999-04-06
|
2001-07-05
|
Address
|
52 E BROADWAY, RM 501, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
|
1997-03-06
|
1999-04-06
|
Address
|
SUITE 501, 52 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
|
1997-03-06
|
2024-05-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|