2023-11-01
|
2023-11-01
|
Address
|
18 EAST 41ST STREET, #1603, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-11-01
|
2024-11-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2019-12-13
|
2023-11-01
|
Address
|
18 EAST 41ST STREET, #1603, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2019-12-13
|
2023-11-01
|
Address
|
ATTN: TAICHI INOUE, 18 EAST 41ST STREET, #1603, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2016-02-18
|
2019-12-13
|
Address
|
211 EAST 43RD STREET #301, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2016-02-18
|
2019-12-13
|
Address
|
211 EAST 43RD STREET #301, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2016-02-17
|
2019-12-13
|
Address
|
ATTN: TAICHI INOUE, 211 EAST 43RD STREET #301, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2013-11-19
|
2016-02-18
|
Address
|
211 EAST 43RD STREET #1305, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2013-11-19
|
2016-02-18
|
Address
|
211 EAST 43RD STREET #1305, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2011-11-28
|
2013-11-19
|
Address
|
211 EAST 43RD STREET / #1305, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2011-11-28
|
2013-11-19
|
Address
|
415 EAST 37TH STREET / #26A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2010-12-17
|
2016-02-17
|
Address
|
211 EAST 43RD STREET, #1305, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2009-10-29
|
2011-11-28
|
Address
|
235 EAST 40TH STREET, #34E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2005-12-22
|
2011-11-28
|
Address
|
211 EAST 43RD ST #1500, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2005-12-22
|
2010-12-17
|
Address
|
211 EAST 43RD ST #1500, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2005-12-22
|
2009-10-29
|
Address
|
235 EAST 43RD ST #1500, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2003-10-23
|
2005-12-22
|
Address
|
211 EAST 43RD ST #610, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2003-10-23
|
2005-12-22
|
Address
|
211 EAST 43RD ST #610, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2003-10-23
|
2005-12-22
|
Address
|
211 EAST 43RD ST #610, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2002-04-17
|
2003-10-23
|
Address
|
211 EAST 43RD STREET #605, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2001-11-05
|
2002-04-17
|
Address
|
76-66 AUSTIN ST #6P, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
|
2001-11-05
|
2023-11-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|