2024-08-27
|
2024-08-27
|
Address
|
375 SOUTH END AVENUE, UNIT 23R, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
|
2017-09-01
|
2024-08-27
|
Address
|
375 SOUTH END AVENUE, UNIT 23R, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
|
2017-09-01
|
2024-08-27
|
Address
|
375 SOUTH END AVENUE, UNIT 23R, NEW YORK CITY, NY, 10280, USA (Type of address: Service of Process)
|
2016-03-31
|
2019-09-06
|
Address
|
375 SOUT END AVENUE, UNIT 23R, NEW YORK, NY, 10280, USA (Type of address: Principal Executive Office)
|
2016-03-31
|
2017-09-01
|
Address
|
375 SOUTH END AVENUE, UNTI 23R, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
|
2015-09-18
|
2016-03-31
|
Address
|
371 MADISON ST., APT 515, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
|
2015-09-18
|
2017-09-01
|
Address
|
371 MADISON ST., APT 515, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
|
2015-09-18
|
2016-03-31
|
Address
|
371 MADISON ST., APT 515, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
|
2013-07-12
|
2015-09-18
|
Address
|
200 E 94TH ST, 2210, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2013-07-12
|
2015-09-18
|
Address
|
200 E 94TH ST, 2210, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
|
2013-04-15
|
2013-07-12
|
Address
|
345 EAST 93RD STREET, 27E, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
|
2013-04-15
|
2013-07-12
|
Address
|
345 EAST 93RD STREET, 27E, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2009-08-19
|
2015-09-18
|
Address
|
345 E. 93RD STREET #27E, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
|
2007-09-26
|
2013-04-15
|
Address
|
207 WEST 25TH ST, PENTHOUSE #1, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2007-09-26
|
2013-04-15
|
Address
|
207 WEST 25TH ST, PENTHOUSE #1, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2007-06-11
|
2009-08-19
|
Address
|
207 W 25TH STREET PENTHOUSE 1, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2007-06-11
|
2024-08-27
|
Address
|
207 W 25TH STREET PENTHOUSE 1, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2005-12-07
|
2007-09-26
|
Address
|
495 BROOME ST #4, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
|
2005-12-07
|
2007-06-11
|
Address
|
495 BROOME ST #4, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2005-12-07
|
2007-09-26
|
Address
|
495 BROOME ST #4, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2003-09-12
|
2005-12-07
|
Address
|
440 9TH AVE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2003-09-12
|
2024-08-27
|
Shares
|
Share type: PAR VALUE, Number of shares: 1500, Par value: 1
|
2003-09-12
|
2007-06-11
|
Address
|
440 9TH AVE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|