2023-12-01
|
2023-12-01
|
Address
|
548 WEST 28TH STREET, SUITE 630, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-12-01
|
2023-12-01
|
Address
|
7702 FIRENZE AVE, LOS ANGELES, CA, 90046, USA (Type of address: Chief Executive Officer)
|
2017-12-01
|
2023-12-01
|
Address
|
548 WEST 28TH STREET, SUITE 630, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2017-12-01
|
2023-12-01
|
Address
|
548 WEST 28TH STREET, SUITE 630, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2012-04-10
|
2017-12-01
|
Address
|
100 11TH AVE, UNIT 5A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2012-04-10
|
2017-12-01
|
Address
|
100 11TH AVE, UNIT 5A, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
|
2012-01-27
|
2017-12-01
|
Address
|
100 ELEVENTH AVENUE UNIT 5A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2010-01-19
|
2012-04-10
|
Address
|
330 SPRING ST 7C, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2008-02-27
|
2012-04-10
|
Address
|
330 SPRING ST 7C, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
|
2008-02-27
|
2010-01-19
|
Address
|
330 SPRING ST 7C, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2008-02-27
|
2012-01-27
|
Address
|
330 SPRING ST 7C, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2005-12-05
|
2008-02-27
|
Address
|
488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2005-12-05
|
2023-12-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|