2025-01-02
|
2025-01-02
|
Address
|
54 OVERLOOK DRIVE, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
|
2025-01-02
|
2025-01-02
|
Address
|
300 WEST 55TH STREET, APT 12X, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2021-01-05
|
2025-01-02
|
Address
|
25 OSBORNE ROAD C/O WEGENER, APT 12X, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
2017-01-30
|
2021-01-05
|
Address
|
300 WEST 55TH STREET, APT 12X, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2017-01-30
|
2025-01-02
|
Address
|
300 WEST 55TH STREET, APT 12X, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2015-12-22
|
2017-01-30
|
Address
|
280 FORT WASHINGTON AVE, APT 26, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
|
2015-12-22
|
2017-01-30
|
Address
|
280 FORT WASHINGTON AVE, APT 26, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
|
2015-12-22
|
2017-01-30
|
Address
|
280 FORT WASINGTON AVE, APT 26, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
|
2005-11-01
|
2015-12-22
|
Address
|
25 OSBORNE RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
2005-04-01
|
2015-12-22
|
Address
|
135 WEST 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2005-04-01
|
2005-11-01
|
Address
|
C/O WEGENER, 25 OSBORNE RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
2005-04-01
|
2015-12-22
|
Address
|
289 7TH AVE, #4R, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2003-01-06
|
2025-01-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
|
2003-01-06
|
2005-04-01
|
Address
|
875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2003-01-06
|
2006-05-04
|
Address
|
875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|