2024-02-20
|
2024-02-20
|
Address
|
62 W 45TH ST 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2024-02-20
|
2024-02-20
|
Address
|
1216 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2019-07-03
|
2024-02-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
|
2007-06-11
|
2024-02-20
|
Address
|
62 W 45TH ST 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2005-07-19
|
2024-02-20
|
Address
|
62 WEST 45TH ST 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2005-07-19
|
2007-06-11
|
Address
|
62 W 45TH ST 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2001-05-11
|
2005-07-19
|
Address
|
485 7TH AVENUE, SUITE 607, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2001-05-11
|
2005-07-19
|
Address
|
485 7TH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2001-05-11
|
2005-07-19
|
Address
|
485 7TH AVENUE, SUITE 607, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2000-09-15
|
2001-05-11
|
Address
|
485 7TH AVE., STE. 607, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2000-09-15
|
2001-05-11
|
Address
|
485 7TH AVE., STE. 607, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2000-09-15
|
2001-05-11
|
Address
|
485 7TH AVE., STE. 607, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
1997-05-07
|
2000-09-15
|
Address
|
230 PARK AVENUE, STE. 1813, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
|
1997-05-07
|
2019-07-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|