2023-12-21
|
2023-12-21
|
Address
|
695 LEXINGTON AVE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-12-21
|
2023-12-21
|
Address
|
3 EAST 57TH STREET, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-12-21
|
2023-12-21
|
Address
|
3 EAST 57TH STREET, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2019-12-02
|
2023-12-21
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-12-02
|
2023-12-21
|
Address
|
3 EAST 57TH STREET, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-12-21
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2019-12-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2018-04-11
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2018-04-11
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-01-09
|
2018-04-11
|
Address
|
685 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2006-01-30
|
2012-01-09
|
Address
|
685 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2006-01-30
|
2019-12-02
|
Address
|
685 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2003-12-17
|
2006-01-30
|
Address
|
685 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2003-12-17
|
2019-12-02
|
Address
|
50 HARTZ WAY, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office)
|
2001-12-12
|
2006-01-30
|
Address
|
685 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|