2025-02-27
|
2025-02-27
|
Address
|
260 W 35TH ST, STE 500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-11-14
|
2025-02-27
|
Address
|
260 W 35TH ST, STE 500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-11-14
|
2023-11-14
|
Address
|
260 W 35TH ST, STE 500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-11-14
|
2025-02-27
|
Address
|
260 W 35TH ST, STE 500, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2023-11-14
|
2025-02-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-11-14
|
2025-02-27
|
Address
|
260 WEST 35TH STREET, SUITE # 500, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2014-10-31
|
2023-11-14
|
Address
|
260 W 35TH ST, STE 500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2014-10-31
|
2023-11-14
|
Address
|
260 W 35TH ST, STE 500, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2014-08-04
|
2014-10-31
|
Address
|
260 WEST 35TH STREET, SUITE # 500, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2014-08-04
|
2023-11-14
|
Address
|
260 WEST 35TH STREET, SUITE # 500, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2003-02-14
|
2014-08-04
|
Address
|
P.O. BOX #650436, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
|
2003-02-14
|
2014-08-04
|
Address
|
77-08 WOODSIDE AVENUE, ELMHURST, NY, 11373, USA (Type of address: Registered Agent)
|
2000-07-13
|
2023-11-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2000-07-13
|
2003-02-14
|
Address
|
108-10 QUEENS BLVD, #3RD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
|