2019-02-26
|
2024-12-16
|
Address
|
339 WEST 39TH STREET, SUITE 301, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-12-16
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2024-12-16
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2017-02-08
|
2019-02-26
|
Address
|
6750 DUMBARTON CIR, ATTN TAX, FREMONT, CA, 94555, USA (Type of address: Principal Executive Office)
|
2016-08-05
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2016-08-05
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2013-02-19
|
2017-02-08
|
Address
|
333 WEST 39TH ST, SUITE 301, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2013-02-19
|
2019-02-26
|
Address
|
333 WEST 39TH ST, SUITE 301, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2013-02-19
|
2016-08-05
|
Address
|
333 WEST 39TH ST, SUITE 301, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2007-03-28
|
2013-02-19
|
Address
|
325 WEST 38TH ST, SUITE 1107, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2007-03-28
|
2013-02-19
|
Address
|
325 WEST 38TH ST, SUITE 1107, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2007-03-28
|
2013-02-19
|
Address
|
325 WEST 38TH ST, SUITE 1107, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2003-02-14
|
2007-03-28
|
Address
|
325 WEST 38TH STREET, SUITE 612, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|