2021-05-06
|
2021-05-06
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2021-05-06
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2012-10-19
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-07-17
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2009-12-08
|
2018-01-25
|
Name
|
YOUR AWARDS COMPANY, INC.
|
2008-12-08
|
2009-12-08
|
Name
|
AWARDS INTERNATIONAL, INC.
|
2008-04-07
|
2012-10-19
|
Address
|
875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2006-03-29
|
2008-04-07
|
Address
|
7 W 36TH ST, 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2006-03-29
|
2008-04-07
|
Address
|
7 W 36TH ST, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2004-03-31
|
2006-03-29
|
Address
|
7 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2004-03-31
|
2006-03-29
|
Address
|
7 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2002-07-15
|
2012-07-17
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2002-07-15
|
2008-04-07
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2002-03-13
|
2002-07-15
|
Address
|
440 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2002-03-13
|
2008-12-08
|
Name
|
NEW YORK FESTIVALS, INC.
|
2002-03-13
|
2002-07-15
|
Address
|
440 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|