2025-02-18
|
2025-02-18
|
Address
|
456 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2025-02-18
|
2025-02-18
|
Address
|
643 11TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2023-05-05
|
2025-02-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
|
2023-04-10
|
2023-05-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
|
2023-04-10
|
2023-04-10
|
Address
|
456 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2023-04-10
|
2025-02-18
|
Address
|
456 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2023-04-10
|
2025-02-18
|
Address
|
456 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2021-02-01
|
2023-04-10
|
Address
|
456 WEST 55TH STREET, NEW YORK, NY, 10019, 4403, USA (Type of address: Service of Process)
|
2020-12-16
|
2023-04-10
|
Address
|
456 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2011-03-02
|
2021-02-01
|
Address
|
456 WEST 55TH STREET, NEW YORK, NY, 10019, 4403, USA (Type of address: Service of Process)
|
2011-03-02
|
2020-12-16
|
Address
|
456 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2001-03-12
|
2011-03-02
|
Address
|
456 WEST 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2001-03-12
|
2011-03-02
|
Address
|
456 WEST 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2000-06-15
|
2023-04-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
|
1999-02-01
|
2011-03-02
|
Address
|
456 WEST 55TH STREET, NEW YORK, NY, 10019, 4403, USA (Type of address: Service of Process)
|
1999-02-01
|
2000-06-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
|