2023-10-02
|
2023-10-02
|
Address
|
6 WEST 18TH STREET, 12TH FL., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2023-10-02
|
2023-10-02
|
Address
|
141 WEST 36TH ST, SUITE 7S, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2023-08-18
|
2023-10-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-08-18
|
2023-08-18
|
Address
|
6 WEST 18TH STREET, 12TH FL., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2023-08-18
|
2023-10-02
|
Address
|
6 WEST 18TH STREET, 12TH FL., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2023-08-18
|
2023-10-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2017-09-01
|
2023-08-18
|
Address
|
6 WEST 18TH STREET, 12TH FL., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2017-07-27
|
2023-08-18
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2017-07-27
|
2023-08-18
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2015-09-30
|
2017-09-01
|
Address
|
241 SUNNY RIDGE ROAD, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
|
2013-09-30
|
2017-07-27
|
Address
|
6 W 18TH ST, 12TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-09-27
|
2017-09-01
|
Address
|
6 W 18TH ST, 12TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
|
2011-09-27
|
2015-09-30
|
Address
|
6 W 18TH ST, 12TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2011-09-27
|
2013-09-30
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2009-12-15
|
2011-09-27
|
Address
|
6 W 18TH ST, 12TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2009-12-15
|
2011-09-27
|
Address
|
6 W 18TH ST, 12TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
|
2005-09-12
|
2011-09-27
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|