2023-08-08
|
2023-08-08
|
Address
|
3223 HANOVER ST, SUITE 110, 31C, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer)
|
2023-08-08
|
2025-01-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-08-08
|
2023-08-08
|
Address
|
641 5TH AVE, 31C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2018-03-02
|
2023-08-08
|
Address
|
641 5TH AVENUE, 31C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2014-07-15
|
2018-03-02
|
Address
|
641 5TH AVENUE, 31C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2014-07-15
|
2023-08-08
|
Address
|
641 5TH AVE, 31C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2012-07-30
|
2014-07-15
|
Address
|
641 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2009-08-17
|
2014-07-15
|
Address
|
641 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2009-08-17
|
2012-07-30
|
Address
|
641 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2002-06-19
|
2009-08-17
|
Address
|
2566 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
|
2002-06-19
|
2009-08-17
|
Address
|
641 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2000-07-10
|
2002-06-19
|
Address
|
2566 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
|
2000-07-10
|
2002-06-19
|
Address
|
200 E 69 ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1998-07-15
|
2009-08-17
|
Address
|
2566 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
|
1998-07-15
|
2023-08-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|