2023-07-03
|
2023-07-03
|
Address
|
408 EIGHTH AVENUE, #8C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-07-03
|
2023-07-03
|
Address
|
408 EIGHTH AVENUE / #8C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2017-07-05
|
2023-07-03
|
Address
|
250 W 57TH ST, SUITE 1632, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
|
2014-05-07
|
2017-07-05
|
Address
|
250 W 57TH ST., SUITE 1632, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
|
2007-08-02
|
2014-05-07
|
Address
|
183 MADISON AVENUE / SUITE 204, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2007-08-02
|
2023-07-03
|
Address
|
408 EIGHTH AVENUE / #8C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2001-07-16
|
2007-08-02
|
Address
|
YVETTE E. THROWER, 408 8TH AVE., #8C, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2001-07-16
|
2007-08-02
|
Address
|
408 8TH AVE., #8C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2001-07-16
|
2007-08-02
|
Address
|
10 TOWER LANE, AVON, CT, 06001, USA (Type of address: Service of Process)
|
1999-11-08
|
2001-07-16
|
Address
|
615 EAST 6TH ST, #1W, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
|
1999-11-08
|
2001-07-16
|
Address
|
615 EAST 16TH ST, #1W, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
|
1997-07-28
|
2001-07-16
|
Address
|
10 TOWER LANE, AVON, CT, 06001, USA (Type of address: Service of Process)
|
1997-07-28
|
2023-07-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|