2025-03-03
|
2025-03-03
|
Address
|
17 STATE STREET, SUITE 320, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
|
2023-12-26
|
2025-03-03
|
Address
|
17 STATE STREET, SUITE 320, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
2023-12-26
|
2025-03-03
|
Address
|
17 STATE STREET, SUITE 320, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
|
2023-12-26
|
2023-12-26
|
Address
|
17 STATE STREET, SUITE 320, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
|
2023-12-26
|
2025-03-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-03-02
|
2023-12-26
|
Address
|
17 STATE STREET, SUITE 320, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
2021-03-02
|
2023-12-26
|
Address
|
17 STATE STREET, SUITE 320, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
|
2015-03-02
|
2021-03-02
|
Address
|
2 RECTOR ST, STE 1202, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
|
2011-05-20
|
2015-03-02
|
Address
|
40 RECTOR ST, STE 1502, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
|
2011-05-20
|
2015-03-02
|
Address
|
40 RECTOR ST, STE 1502, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
|
2011-05-20
|
2021-03-02
|
Address
|
2 RECTOR STREET, STE 1202, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
|
2003-03-17
|
2011-05-20
|
Address
|
40 RECTOR ST, STE 1502, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
|
2003-03-17
|
2011-05-20
|
Address
|
40 RECTOR ST, STE 1502, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
|
2001-02-28
|
2011-05-20
|
Address
|
40 RECTOR STREET, SUITE 1502, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
|
1999-03-12
|
2001-02-28
|
Address
|
494 AVE. P 1ST FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
|
1999-03-12
|
2023-12-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|