2025-01-08
|
2025-01-08
|
Address
|
330 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2021-01-22
|
2025-01-08
|
Address
|
3543 SIMPSON FERRY RD, CAMP HILL, PA, 17011, USA (Type of address: Service of Process)
|
2019-01-28
|
2025-01-08
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-01-10
|
2025-01-08
|
Address
|
330 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2011-05-03
|
2017-01-10
|
Address
|
113 WEST 34TH ST, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
|
2009-02-17
|
2011-05-03
|
Address
|
112 W 34TH ST, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
|
2005-03-09
|
2009-02-17
|
Address
|
112 W 34TH ST, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
|
2003-01-22
|
2005-03-09
|
Address
|
112 WEST 34TH ST, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
|
2003-01-22
|
2017-01-10
|
Address
|
112 WEST 34TH ST, NEW YORK, NY, 10120, USA (Type of address: Principal Executive Office)
|
2003-01-22
|
2021-01-22
|
Address
|
3543 SIMPSON FERRY RD, CAMP HILL, PA, 17011, USA (Type of address: Service of Process)
|
2001-01-24
|
2003-01-22
|
Address
|
ATTN: LAW DEPT., 112 WEST 34TH STREET, NEW YORK, NY, 10120, USA (Type of address: Service of Process)
|
2001-01-24
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|