2023-09-01
|
2023-09-01
|
Address
|
1252 MADISON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2023-09-01
|
2023-09-01
|
Address
|
171 MADISON AVENUE, SUITE 201, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2020-03-24
|
2023-09-01
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2020-03-24
|
2023-09-01
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-10-22
|
2020-03-24
|
Address
|
171 MADISON AVENUE, SUITE 201, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2019-10-22
|
2023-09-01
|
Address
|
171 MADISON AVENUE, SUITE 201, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2019-02-07
|
2019-10-22
|
Address
|
171 MADISON AVENUE, SUITE 201, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2019-02-07
|
2019-10-22
|
Address
|
171 MADISON AVENUE, SUITE 201, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2019-02-07
|
2019-10-22
|
Address
|
171 MAIDOSN AVENUE, SUITE 201, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2007-11-16
|
2019-02-07
|
Address
|
180 MADISON AVE., STE 2302, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2007-11-16
|
2019-02-07
|
Address
|
180 MADISON AVE, #2302, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2007-11-16
|
2019-02-07
|
Address
|
180 MADISON AVE, #2302, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2005-09-08
|
2007-11-16
|
Address
|
180 MADISON AVE., STE 2302, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|