2024-04-01
|
2024-04-01
|
Address
|
149 E23 STREET, #1519, NEW YORK, NY, 10159, USA (Type of address: Chief Executive Officer)
|
2018-04-02
|
2024-04-01
|
Address
|
149 E23 STREET, #1519, NEW YORK, NY, 10159, USA (Type of address: Chief Executive Officer)
|
2018-04-02
|
2024-04-01
|
Address
|
149 E23 STREET, #1519, NEW YORK, NY, 10159, USA (Type of address: Service of Process)
|
2014-04-07
|
2016-04-01
|
Address
|
275 MADISON AVE, 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2012-04-03
|
2014-04-07
|
Address
|
275 MADISON AVE, 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2008-05-07
|
2018-04-02
|
Address
|
PO BOX 1519, NEW YORK, NY, 10159, USA (Type of address: Chief Executive Officer)
|
2008-05-07
|
2012-04-03
|
Address
|
20 W 20TH ST. 2ND FLR, NEW YORK, NY, 00003, USA (Type of address: Principal Executive Office)
|
2008-01-08
|
2018-04-02
|
Address
|
P.O. BOX 1519, NEW YORK, NY, 10159, 1519, USA (Type of address: Service of Process)
|
2006-04-13
|
2008-05-07
|
Address
|
PO BOX 4045, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer)
|
2006-04-13
|
2008-05-07
|
Address
|
420 LEXINGTON AVE, #300, NW YORK, NY, 10163, USA (Type of address: Principal Executive Office)
|
2005-10-25
|
2024-04-01
|
Address
|
144 E 22 ST. #3F, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
|
2005-10-25
|
2008-01-08
|
Address
|
P.O. BOX 4045, NEW YORK, NY, 10163, USA (Type of address: Service of Process)
|
2004-05-19
|
2005-10-25
|
Address
|
18 E 105 ST #16, NEW YORK, NY, 10029, USA (Type of address: Registered Agent)
|
2004-04-02
|
2005-10-25
|
Address
|
43 E. 29 STREET #5F, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2004-04-02
|
2004-05-19
|
Address
|
43 E. 29 STREET #5F, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2004-04-02
|
2024-04-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 1500, Par value: 1
|