2024-02-02
|
2024-02-02
|
Address
|
1114 AVENUE OF THE AMERICAS, 36TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2024-01-29
|
2024-02-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2024-01-29
|
2024-02-02
|
Address
|
1114 Avenue of the Americas 36th Floor, New York, NY, 10036, USA (Type of address: Service of Process)
|
2024-01-29
|
2024-01-29
|
Address
|
1114 AVENUE OF THE AMERICAS, 36TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2024-01-29
|
2024-02-02
|
Address
|
1114 AVENUE OF THE AMERICAS, 36TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-01-29
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2024-01-29
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2016-01-15
|
2024-01-29
|
Address
|
1114 AVENUE OF THE AMERICAS, 36TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2008-05-01
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2008-05-01
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2000-04-19
|
2008-05-01
|
Address
|
527 MADISON AVE 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2000-04-19
|
2016-01-15
|
Address
|
527 MADISON AVE 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2000-04-19
|
2016-01-15
|
Address
|
527 MADISON AVE 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1998-01-06
|
2000-04-19
|
Address
|
122 EAST 42 STREET, STE. 2300, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
|