2024-02-22
|
2024-02-22
|
Address
|
330 5TH AVE, 8 FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2024-02-22
|
2024-02-22
|
Address
|
295 FIFTH AVE, SUITE 1012, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2021-08-25
|
2024-02-22
|
Address
|
295 FIFTH AVE, SUITE 1012, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2021-08-25
|
2024-02-22
|
Address
|
295 FIFTH AVE, SUITE 1012, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2021-08-23
|
2024-02-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2015-10-01
|
2021-08-25
|
Address
|
295 FIFTH AVE, SUITE 1012, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2015-10-01
|
2021-08-25
|
Address
|
295 FIFTH AVE, SUITE 1012, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2013-10-17
|
2015-10-01
|
Address
|
295 FIFTH AVE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2013-10-17
|
2015-10-01
|
Address
|
295 FIFTH AVE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2011-08-10
|
2015-10-01
|
Address
|
1974 OCEAN PARKWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
|
2001-09-24
|
2013-10-17
|
Address
|
271 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2001-09-24
|
2013-10-17
|
Address
|
271 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
1999-10-08
|
2011-08-10
|
Address
|
271 5TH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1999-10-08
|
2021-08-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|