2025-03-12
|
2025-03-12
|
Address
|
711 5TH AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-08-01
|
2025-03-12
|
Address
|
711 5TH AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-08-01
|
2023-08-01
|
Address
|
711 5TH AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-08-01
|
2025-03-12
|
Address
|
711 5th Ave., 15th Floor, New York, NY, 10022, USA (Type of address: Service of Process)
|
2023-08-01
|
2025-03-12
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-08-01
|
2025-03-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
|
2021-03-02
|
2023-08-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2006-07-13
|
2023-08-01
|
Address
|
711 5TH AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2002-06-10
|
2006-07-13
|
Address
|
767 5TH AVE, 45TH FL, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)
|
2002-06-10
|
2006-07-13
|
Address
|
767 5TH AVE, 45TH FL, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
|
2002-05-14
|
2021-03-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2002-05-14
|
2023-08-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
1997-03-18
|
2023-08-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
|
1997-03-18
|
2002-05-14
|
Address
|
767 FIFTH AVENUE, 45TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
|