2025-01-27
|
2025-01-27
|
Address
|
205 HUDSON STREET, SUITE 1002, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2025-01-27
|
2025-01-27
|
Address
|
810 SEVENTH AVENUE, SUITE 1701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2025-01-27
|
2025-01-27
|
Address
|
810 SEVENTH AVE., STE. 1701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2024-03-12
|
2025-01-27
|
Address
|
810 SEVENTH AVENUE, SUITE 1701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2024-03-12
|
2024-03-12
|
Address
|
810 SEVENTH AVE., STE. 1701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2024-03-12
|
2025-01-27
|
Address
|
810 Seventh Ave., Ste. 1701, New York, NY, 10019, USA (Type of address: Service of Process)
|
2024-03-12
|
2024-03-12
|
Address
|
810 SEVENTH AVENUE, SUITE 1701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2024-03-12
|
2025-01-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-03-12
|
2025-01-27
|
Address
|
810 SEVENTH AVE., STE. 1701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2020-03-11
|
2024-03-12
|
Address
|
810 SEVENTH AVENUE, SUITE 1701, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2020-03-11
|
2024-03-12
|
Address
|
810 SEVENTH AVENUE, SUITE 1701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2016-03-04
|
2020-03-11
|
Address
|
810 SEVENTH AVE, STE 1701, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2010-03-15
|
2016-03-04
|
Address
|
810 SEVENTH AVE, STE 1701, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2010-03-15
|
2020-03-11
|
Address
|
810 SEVENTH AVE, STE 1701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2008-11-21
|
2010-03-15
|
Address
|
156 WEST 56TH STREET, SUITE 1702, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2008-11-21
|
2010-03-15
|
Address
|
156 WEST 56TH STREET, SUITE 1702, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2008-11-21
|
2010-03-15
|
Address
|
156 WEST 56TH STREET, SUITE 1702, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2006-04-05
|
2008-11-21
|
Address
|
280 PARK AVE, 5E, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2006-04-05
|
2008-11-21
|
Address
|
280 PARK AVE, 5E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2004-03-15
|
2024-03-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2004-03-15
|
2008-11-21
|
Address
|
280 PARK AVENUE 5E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|