2025-02-10
|
2025-02-10
|
Address
|
44 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2021-10-21
|
2025-02-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-10-21
|
2021-10-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2016-11-18
|
2025-02-10
|
Address
|
44 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2016-11-18
|
2025-02-10
|
Address
|
44 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2013-09-18
|
2016-11-18
|
Address
|
HERICK FEINSTEIN, 2 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2013-09-18
|
2016-11-18
|
Address
|
71 WEST 47TH STREET, GROUND FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2013-09-18
|
2016-11-18
|
Address
|
71 WEST 47TH STREET, GROUND FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
2011-08-15
|
2013-09-18
|
Address
|
71 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2003-12-19
|
2013-09-18
|
Address
|
TIMES SQUARE PLAZA, 1500 BROADWAY, FL 21, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2003-12-19
|
2013-09-18
|
Address
|
71 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
2003-12-19
|
2011-08-15
|
Address
|
71 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
1999-08-17
|
2003-12-19
|
Address
|
599 LEXINGTON AVE., STE. 4102, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
|
1999-08-17
|
2021-10-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|