2024-05-31
|
2024-05-31
|
Address
|
675 WEST END AVENUE, SUITE 1B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2020-05-12
|
2024-05-31
|
Address
|
675 WEST END AVENUE, SUITE 1B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
|
2018-05-01
|
2020-05-12
|
Address
|
3722 69TH STREET, SUITE 1B, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
|
2013-03-20
|
2018-05-01
|
Address
|
675 WEST END AVENUE, SUITE 1B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
|
2013-03-20
|
2024-05-31
|
Address
|
675 WEST END AVENUE, SUITE 1B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2010-11-22
|
2013-03-20
|
Address
|
675 WEST END AVENUE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2010-11-22
|
2013-03-20
|
Address
|
675 WEST END AVENUE, 1B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
|
2004-07-16
|
2013-03-20
|
Address
|
154 W 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
|
2004-07-16
|
2010-11-22
|
Address
|
154 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2000-06-08
|
2010-11-22
|
Address
|
154 WEST 18TH STREET, SUITE 2B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2000-06-08
|
2004-07-16
|
Address
|
154 WEST 18TH STREET, SUITE 2B, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
|
2000-06-08
|
2004-07-16
|
Address
|
154 WEST 18TH STREET, SUITE 2B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
1998-05-19
|
2000-06-08
|
Address
|
SUITE 218, 180 WEST 80TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
|
1998-05-19
|
2024-05-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|