2023-10-11
|
2023-10-11
|
Address
|
17993 AMERICAN WAY, LEWES, DE, 19958, USA (Type of address: Chief Executive Officer)
|
2019-11-27
|
2023-10-11
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
|
2019-11-27
|
2023-10-11
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
|
2008-04-10
|
2019-11-27
|
Address
|
10 E. 40TH ST., 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2008-04-10
|
2019-11-27
|
Address
|
10 E. 40TH ST., 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2007-10-19
|
2023-10-11
|
Address
|
17993 AMERICAN WAY, LEWES, DE, 19958, USA (Type of address: Chief Executive Officer)
|
2006-07-27
|
2008-04-10
|
Address
|
225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent)
|
2006-07-27
|
2008-04-10
|
Address
|
225 W 34TH ST, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process)
|
2005-11-18
|
2007-10-19
|
Address
|
1538 HIGHWAY ONE, LEWES, DE, 19958, USA (Type of address: Chief Executive Officer)
|
2000-01-20
|
2005-11-18
|
Address
|
1532 HIGHWYA ONE, LEWES, DE, 19958, USA (Type of address: Chief Executive Officer)
|
2000-01-20
|
2007-10-19
|
Address
|
1532 HIGHWAY ONE, LEWES, DE, 19958, USA (Type of address: Principal Executive Office)
|
2000-01-20
|
2006-07-27
|
Address
|
111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-11-15
|
2006-07-27
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-11-15
|
2000-01-20
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1997-10-24
|
1999-11-15
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1997-10-24
|
1999-11-15
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|