2024-06-13
|
2024-06-13
|
Address
|
51 W 52ND STREET, SUITE 18-4, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2024-06-13
|
2024-06-13
|
Address
|
1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2024-06-13
|
2024-06-13
|
Address
|
51 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2020-06-17
|
2024-06-13
|
Address
|
51 W 52ND STREET, SUITE 18-4, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2012-06-06
|
2020-06-17
|
Address
|
51 W 52ND STREET (19-13), NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2012-06-06
|
2020-06-17
|
Address
|
51 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2010-05-17
|
2012-06-06
|
Address
|
51 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2006-06-07
|
2010-05-17
|
Address
|
51 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2006-06-07
|
2012-06-06
|
Address
|
51 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2000-06-30
|
2006-06-07
|
Address
|
1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
2000-06-30
|
2006-06-07
|
Address
|
1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2000-04-20
|
2024-06-13
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2000-04-20
|
2024-06-13
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
1998-06-17
|
2000-04-20
|
Address
|
1515 BROADWAY, ATTN: PHILIPPE P. DAUMAN, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|