2024-07-10
|
2024-07-10
|
Address
|
383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
|
2024-07-10
|
2024-07-10
|
Address
|
383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
|
2024-02-01
|
2024-07-10
|
Address
|
383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
|
2024-02-01
|
2024-07-10
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2024-02-01
|
2024-07-10
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2024-02-01
|
2024-02-01
|
Address
|
383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
|
2024-02-01
|
2024-02-01
|
Address
|
383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
|
2024-02-01
|
2024-07-10
|
Address
|
383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
|
2020-02-05
|
2024-02-01
|
Address
|
383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
|
2020-02-05
|
2024-02-01
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-02-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-02-05
|
2020-02-05
|
Address
|
383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Principal Executive Office)
|
2018-02-05
|
2020-02-05
|
Address
|
383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
|
2018-02-05
|
2020-02-05
|
Address
|
111 EIGHTH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2016-08-11
|
2018-02-05
|
Address
|
383 MADISON AVE, NEW YORK, NY, 10179, USA (Type of address: Principal Executive Office)
|
2016-08-11
|
2018-02-05
|
Address
|
383 MADISON AVE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
|
2014-02-13
|
2018-02-05
|
Address
|
111 EIGHTH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2014-02-13
|
2016-08-11
|
Address
|
383 MADISON AVE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
|
2010-02-22
|
2014-02-13
|
Address
|
383 MADISON AVE, NEW YORK, NY, 10179, 0024, USA (Type of address: Chief Executive Officer)
|
2004-02-23
|
2010-02-22
|
Address
|
383 MADISON AVE, NEW YORK, NY, 10179, 0024, USA (Type of address: Chief Executive Officer)
|
2004-02-23
|
2014-02-13
|
Address
|
111 EIGHTH AVE / 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2004-02-23
|
2016-08-11
|
Address
|
383 MADISON AVE, NEW YORK, NY, 10179, 0024, USA (Type of address: Principal Executive Office)
|
2002-02-01
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2002-02-01
|
2004-02-23
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|