2023-07-25
|
2023-07-25
|
Address
|
360 HAMILTON AVENUE, SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2023-07-25
|
2023-07-25
|
Address
|
445 HAMILTON AVENUE, SUITE 700, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2022-12-22
|
2023-07-25
|
Address
|
360 HAMILTON AVENUE, SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2022-12-22
|
2022-12-22
|
Address
|
360 HAMILTON AVENUE, SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2022-12-22
|
2023-07-25
|
Address
|
445 HAMILTON AVENUE, SUITE 700, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2022-12-22
|
2023-07-25
|
Address
|
333 West End Ave, New York, NY, 10023, USA (Type of address: Service of Process)
|
2022-12-22
|
2022-12-22
|
Address
|
445 HAMILTON AVENUE, SUITE 700, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2022-12-16
|
2023-07-25
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2015-07-02
|
2022-12-22
|
Address
|
360 HAMILTON AVENUE, SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2013-07-19
|
2015-07-02
|
Address
|
16830 VENTURES BLVD, STE 501, ENCINO, CA, 91436, USA (Type of address: Principal Executive Office)
|
2013-07-19
|
2022-12-22
|
Address
|
333 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|
2013-07-19
|
2015-07-02
|
Address
|
16830 VENTURES BLVD, STE 501, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
|
1973-07-16
|
2013-07-19
|
Address
|
333 WEST END AVE., NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|
1973-07-16
|
2022-12-16
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|