2025-02-28
|
2025-02-28
|
Address
|
2 2 1 JINNAN, SHIBUYA-KU, TOKYO, JPN (Type of address: Chief Executive Officer)
|
2025-02-28
|
2025-02-28
|
Address
|
1177 AVENUE OF THE AMERICAS, 33RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2023-11-08
|
2023-11-08
|
Address
|
1177 AVENUE OF THE AMERICAS, 33RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2023-11-08
|
2025-02-28
|
Address
|
2 2 1 JINNAN, SHIBUYA-KU, TOKYO, JPN (Type of address: Chief Executive Officer)
|
2023-11-08
|
2023-11-08
|
Address
|
2 2 1 JINNAN, SHIBUYA-KU, TOKYO, JPN (Type of address: Chief Executive Officer)
|
2023-11-08
|
2025-02-28
|
Address
|
1177 AVENUE OF THE AMERICAS, 33RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2023-11-08
|
2025-02-28
|
Address
|
80 STATE STREET, 10TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2011-07-18
|
2023-11-08
|
Address
|
1177 AVENUE OF THE AMERICAS, 33RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2011-07-18
|
2023-11-08
|
Address
|
BINGHAM MCCUTCHEN MURASE, 2020 K STREET NW, WASHINGTON, DC, 20006, USA (Type of address: Service of Process)
|
2008-11-19
|
2011-07-18
|
Address
|
1177 AVENUE OF THE AMERICAS, 33RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2006-12-20
|
2011-07-18
|
Address
|
MORRISON & FOERSTER LLP, 1290 AVE OF AMERICAS, NEW YORK, NY, 10104, 0050, USA (Type of address: Service of Process)
|
2006-12-20
|
2008-11-19
|
Address
|
1177 AVE OF AMERICAS / 33RD FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2004-12-06
|
2006-12-20
|
Address
|
1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, 0050, USA (Type of address: Service of Process)
|