2023-05-11
|
2023-05-11
|
Address
|
125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2021-05-24
|
2023-05-11
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-05-02
|
2021-05-24
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-05-02
|
2023-05-11
|
Address
|
125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2019-05-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-05-11
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2015-04-06
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2015-04-06
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2013-05-01
|
2019-05-02
|
Address
|
125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2013-05-01
|
2019-05-02
|
Address
|
125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2011-05-24
|
2013-05-01
|
Address
|
125 WEST 55TH ST, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2011-05-24
|
2013-05-01
|
Address
|
125 WEST 55TH ST, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2011-05-20
|
2023-05-11
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 1
|
2009-12-15
|
2015-04-06
|
Address
|
15 MERRITT AVE, EASTCHESTER, NY, 10709, USA (Type of address: Registered Agent)
|
2009-11-30
|
2011-05-24
|
Address
|
15 MERRITT AVE, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office)
|
2009-11-30
|
2011-05-24
|
Address
|
15 MERRITT AVE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
|
2009-11-30
|
2015-04-06
|
Address
|
15 MERRITT AVE, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
|
2006-11-28
|
2009-12-15
|
Address
|
15 MERRITT AVE, EASTCHESTER, NY, 10709, USA (Type of address: Registered Agent)
|
2001-05-09
|
2006-11-28
|
Address
|
323 BEACH 63RD STREET, ARVERNE, NY, 11692, USA (Type of address: Registered Agent)
|
2001-05-09
|
2011-05-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 1500, Par value: 1
|
2001-05-09
|
2009-11-30
|
Address
|
323 BEACH 63RD STREET, ARVERNE, NY, 11692, USA (Type of address: Service of Process)
|