2023-12-14
|
2023-12-14
|
Address
|
55 HUDSON YARDS, 51ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-12-14
|
2023-12-14
|
Address
|
390 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, 4608, USA (Type of address: Chief Executive Officer)
|
2019-12-10
|
2023-12-14
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2019-12-10
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-12-14
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2015-12-17
|
2023-12-14
|
Address
|
390 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, 4608, USA (Type of address: Chief Executive Officer)
|
2015-12-17
|
2019-12-10
|
Address
|
390 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, 4608, USA (Type of address: Principal Executive Office)
|
2014-06-18
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2014-06-18
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2008-01-10
|
2015-12-17
|
Address
|
390 PARK AVE 18TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2008-01-10
|
2015-12-17
|
Address
|
390 PARK AVE 18TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2006-06-05
|
2014-06-18
|
Address
|
18TH FLOOR, 390 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2006-06-05
|
2014-06-18
|
Address
|
(Type of address: Registered Agent)
|
2005-12-02
|
2006-06-05
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2005-12-02
|
2006-06-05
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|