2024-06-10
|
2024-06-10
|
Address
|
20 W 20TH ST 900, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2020-06-16
|
2024-06-10
|
Address
|
10 E. 40TH STREET, SUITE 3310, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2016-06-07
|
2020-06-16
|
Address
|
10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2014-06-10
|
2024-06-10
|
Address
|
20 W 20TH ST 900, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2012-08-03
|
2016-06-07
|
Address
|
10 E 40TH ST, STE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2010-07-22
|
2012-08-03
|
Address
|
420 LEXINGTON AVE. SUITE 850, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
|
2010-07-22
|
2014-06-10
|
Address
|
20 W 20TH ST 900, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2010-07-22
|
2010-07-22
|
Address
|
C/O DEBORAH A. NILSON, PLLC, 10 E. 40TH ST., SUITE 3310, NEW YORK, NY, 10016, 0301, USA (Type of address: Service of Process)
|
2008-07-03
|
2010-07-22
|
Address
|
127 W 26TH STREET, STE 904, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2006-07-24
|
2008-07-03
|
Address
|
164 W 25TH STREET, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2006-07-24
|
2010-07-22
|
Address
|
164 WEST 25TH STREET, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2004-06-21
|
2010-07-22
|
Address
|
420 LEXINGTON AVE. SUITE 850, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
|
2004-06-21
|
2024-06-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|