2025-03-29
|
2025-03-29
|
Address
|
344 W 23RD STREET,, APARTMENT 3A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2025-03-29
|
2025-03-29
|
Address
|
257 WEST 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2023-03-31
|
2025-03-29
|
Address
|
257 WEST 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2023-03-31
|
2023-03-31
|
Address
|
257 WEST 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2023-03-31
|
2025-03-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-03-31
|
2025-03-29
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2021-11-04
|
2023-03-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-11-04
|
2021-11-04
|
Address
|
257 WEST 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2021-11-04
|
2023-03-31
|
Address
|
257 WEST 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2021-11-04
|
2023-03-31
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2017-03-01
|
2021-11-04
|
Address
|
257 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2005-07-13
|
2007-04-04
|
Address
|
520 WEST 23RD ST, # 11F, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
|
2005-07-13
|
2017-03-01
|
Address
|
257 WEST 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2005-07-13
|
2021-11-04
|
Address
|
257 WEST 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2003-03-07
|
2005-07-13
|
Address
|
257 WEST 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
|
2003-03-07
|
2005-07-13
|
Address
|
520 WEST 23RD ST, APT 11F, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2003-03-07
|
2005-07-13
|
Address
|
257 WEST 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2001-03-29
|
2003-03-07
|
Address
|
344 WEST 23RD ST #3A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2001-03-29
|
2003-03-07
|
Address
|
344 WEST 23RD ST #3A, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
|
2001-03-29
|
2003-03-07
|
Address
|
344 WEST 23RD ST #3A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-03-25
|
2001-03-29
|
Address
|
304 PARK AVENUE SOUTH, SUITE 207, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
1999-03-25
|
2021-11-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|