2023-08-02
|
2023-08-02
|
Address
|
1642 MADISON AVE, 1 FL, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
|
2023-08-02
|
2023-08-02
|
Address
|
1642 MADISON AVE, #1, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
|
2022-08-31
|
2023-08-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-11-16
|
2022-08-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-08-26
|
2023-08-02
|
Address
|
1642 MADISON AVE, #1, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
|
2019-07-01
|
2023-08-02
|
Address
|
28 WEST 36 ST, 4FL, #400, NY, NY, 10018, USA (Type of address: Service of Process)
|
2017-07-06
|
2019-07-01
|
Address
|
28 WEST 36 ST, 4TH FL, NY, NY, 10018, USA (Type of address: Service of Process)
|
2007-07-13
|
2020-08-26
|
Address
|
28 WEST 36TH ST, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2007-07-13
|
2020-08-26
|
Address
|
28 WEST 36TH ST, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2007-07-13
|
2017-07-06
|
Address
|
28 WEST 36TH ST, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
1999-07-20
|
2007-07-13
|
Address
|
2 WEST 32ND ST, STE 501, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
1999-07-20
|
2007-07-13
|
Address
|
2 WEST 32ND ST, STE 501, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
1997-07-01
|
2021-11-16
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1997-07-01
|
2007-07-13
|
Address
|
30 WATERSIDE PLAZA, SUITE 7E, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|