2025-03-03
|
2025-03-03
|
Address
|
1001 SIXTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2024-12-19
|
2025-03-03
|
Address
|
1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
|
2024-12-19
|
2025-03-03
|
Address
|
1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
|
2024-12-19
|
2024-12-19
|
Address
|
1001 SIXTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2024-12-19
|
2024-12-19
|
Address
|
1001 SIXTH AVE 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2024-12-19
|
2025-03-03
|
Address
|
1001 SIXTH AVE 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2024-12-18
|
2025-03-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-03-02
|
2024-12-19
|
Address
|
1001 SIXTH AVE 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2023-03-02
|
2023-03-02
|
Address
|
1001 SIXTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2023-03-02
|
2023-03-02
|
Address
|
1001 SIXTH AVE 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2023-03-02
|
2024-12-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-03-02
|
2024-12-19
|
Address
|
1001 SIXTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2023-03-02
|
2024-12-19
|
Address
|
1925 CENTURY PARK EAST, 22 FLOOR, TWENTY-SECOND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
|
2021-03-02
|
2023-03-02
|
Address
|
MORRIS & KLEIN, P.C., 1925 CENTURY PARK EAST, 22 FLR, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
|
2019-03-06
|
2023-03-02
|
Address
|
1001 SIXTH AVE 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2017-03-01
|
2019-03-06
|
Address
|
1001 SIXTH AVE 10TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2017-03-01
|
2019-03-06
|
Address
|
1001 SIXTH AVE 10THFL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2011-03-31
|
2017-03-01
|
Address
|
250 WEST 57TH ST, 26TH FLOOR, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
|
2011-03-31
|
2017-03-01
|
Address
|
250 WEST 57TH STREET, 26TH FLOOR, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
|
2009-01-30
|
2011-03-31
|
Address
|
1775 BROADWAY, SUITE 708, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2009-01-30
|
2011-03-31
|
Address
|
1775 BROADWAY, SUITE 708, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2009-01-30
|
2021-03-02
|
Address
|
MORRIS & KLEIN, P.C., 1925 CENTURY PARK EAST, 22 FLR, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
|
2008-05-20
|
2009-01-30
|
Address
|
SUITE 1250, 1801 CENTURY PARK EAST, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
|
2003-03-25
|
2009-01-30
|
Address
|
170 E 77TH ST, 5C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2002-01-29
|
2008-05-20
|
Address
|
1500 HUDSON ST, 7B, HOBOKEN, NJ, 07030, USA (Type of address: Service of Process)
|
2002-01-29
|
2009-01-30
|
Address
|
170 E 77TH ST, 5C, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
|
2002-01-29
|
2003-03-25
|
Address
|
170 E 77TH ST, 5C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1999-03-10
|
2023-03-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1999-03-10
|
2002-01-29
|
Address
|
410 WEST 23RD STREET, #2E, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|