2021-06-15
|
2023-11-14
|
Address
|
69 RED CREEK RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
|
2015-11-13
|
2023-11-14
|
Address
|
132 WEST 36TH ST, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2011-05-23
|
2021-06-15
|
Address
|
132 WEST 36TH ST, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2007-05-21
|
2011-05-23
|
Address
|
151 EAST 31ST STREET #11A, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2007-05-21
|
2015-11-13
|
Address
|
132 WEST 36TH ST 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2005-07-08
|
2011-05-23
|
Address
|
99 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2005-07-08
|
2007-05-21
|
Address
|
20 WEST 20TH ST SUITE 602, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2005-07-08
|
2007-05-21
|
Address
|
151 EAST 31ST STREET #11A, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2003-05-22
|
2005-07-08
|
Address
|
20 WEST 20TH ST, STE 602, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
|
2003-05-22
|
2005-07-08
|
Address
|
245 EAST 25TH ST, #16F, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2001-05-24
|
2005-07-08
|
Address
|
C/O WAGNER, DAVIS & GOLD PC, 99 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2001-05-24
|
2003-05-22
|
Address
|
245 EAST 25TH ST., SUITE 16F, NEW YORK, NY, 10010, 3001, USA (Type of address: Principal Executive Office)
|
2001-05-24
|
2003-05-22
|
Address
|
245 EAST 25TH ST., #16F, NEW YORK, NY, 10010, 3001, USA (Type of address: Chief Executive Officer)
|
1999-05-11
|
2001-05-24
|
Address
|
ATTN: JOHN R. WAGNER, ESQ., 99 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1999-05-11
|
2023-05-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|