2023-08-02
|
2023-08-02
|
Address
|
1407 BROADWAY, 40TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2023-08-02
|
2023-08-02
|
Address
|
99 HUSTON STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2019-08-27
|
2023-08-02
|
Address
|
1407 BROADWAY, 40TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2019-08-27
|
2023-08-02
|
Address
|
1407 BROADWAY, 40TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2018-11-07
|
2019-08-27
|
Address
|
3 NINTH AVENUE, FLOOR 2, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2015-08-21
|
2018-11-07
|
Address
|
3 NINTH AVENUE, FLOOR 2, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2015-08-21
|
2019-08-27
|
Address
|
3 NINTH AVENUE, FLOOR 2, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
|
2015-08-07
|
2019-08-27
|
Address
|
3 NINTH AVENUE, FLOOR 2, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
|
2013-10-23
|
2015-08-07
|
Address
|
WAYNE CHU, 601 WEST 26TH ST, STE 875, NEW YORK, NY, 10001, 1133, USA (Type of address: Service of Process)
|
2013-10-23
|
2015-08-21
|
Address
|
601 WEST 26TH ST, STE 875, NEW YORK, NY, 10001, 1133, USA (Type of address: Chief Executive Officer)
|
2011-09-01
|
2013-10-23
|
Address
|
601 WEST 26TH ST, STE 875, NEW YORK, NY, 10001, 1133, USA (Type of address: Chief Executive Officer)
|
2011-09-01
|
2013-10-23
|
Address
|
GABRIEL SIMONS, 601 WEST 26TH ST, STE 875, NEW YORK, NY, 10001, 1133, USA (Type of address: Service of Process)
|
2005-10-27
|
2011-09-01
|
Address
|
C/O THURAYA SHEBANI, 601 WEST 26TH ST, STE 875, NEW YORK, NY, 10001, 1133, USA (Type of address: Service of Process)
|
2005-10-27
|
2011-09-01
|
Address
|
601 WEST 26TH ST, STE 875, NEW YORK, NY, 10001, 1133, USA (Type of address: Chief Executive Officer)
|
2005-10-27
|
2015-08-21
|
Address
|
601 WEST 26TH ST, STE 875, NEW YORK, NY, 10001, 1133, USA (Type of address: Principal Executive Office)
|
2003-08-06
|
2005-10-27
|
Address
|
277 BROADWAY SUITE 510, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
2003-08-06
|
2023-08-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|