2015-09-23
|
2020-12-23
|
Address
|
261 FIFTH AVENUE, SUITE 1400, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2015-07-31
|
2018-06-20
|
Address
|
261 FIFTH AVENUE, SUITE 501, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2006-11-29
|
2015-09-23
|
Address
|
512 7TH AVE FLR 23, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2006-11-29
|
2015-09-23
|
Address
|
512 7TH AVE FLR 23, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2003-08-05
|
2015-08-10
|
Name
|
DWI HOLDINGS, INC.
|
2001-09-07
|
2001-09-07
|
Name
|
DESIGN WORKS, INC.
|
2001-09-07
|
2003-08-05
|
Name
|
DESIGN WORKS, INC.
|
2001-03-19
|
2006-11-29
|
Address
|
156 WEST 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2001-03-19
|
2006-11-29
|
Address
|
156 WEST 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2001-03-19
|
2015-07-31
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-10-20
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-10-20
|
2001-03-19
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1998-12-08
|
1999-10-20
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1998-12-08
|
2001-09-07
|
Name
|
CROWN CRAFTS DESIGNER, INC.
|
1998-12-08
|
1999-10-20
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|