2024-08-12
|
2024-08-12
|
Address
|
260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2024-08-12
|
2024-08-12
|
Address
|
C/O KESTENBAUM, DANNENBERG & KLEIN, LLP260 MADISON AVENUE, 260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2023-08-03
|
2024-08-12
|
Address
|
ATTN RICHARD KESTENBAUM ESQ, 260 MADISON AVENUE 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2023-08-03
|
2023-08-03
|
Address
|
260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2023-08-03
|
2024-08-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001
|
2023-08-03
|
2024-08-12
|
Address
|
260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2021-01-11
|
2023-08-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001
|
2021-01-11
|
2023-08-03
|
Address
|
ATTN RICHARD KESTENBAUM ESQ, 260 MADISON AVENUE 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2020-10-21
|
2023-08-03
|
Address
|
260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2020-10-21
|
2021-01-11
|
Address
|
260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2013-09-11
|
2020-10-21
|
Address
|
152 WEST 36TH STREET STE 801, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2013-09-11
|
2020-10-21
|
Address
|
152 WEST 36TH STREET STE 801, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2010-10-21
|
2013-09-11
|
Address
|
130 WEST 37TH STREET, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2010-10-21
|
2021-01-11
|
Shares
|
Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.001
|
2010-10-12
|
2013-09-11
|
Address
|
269 W 39TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2010-10-12
|
2013-09-11
|
Address
|
142 E 27TH, APT. 3D, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2006-08-22
|
2010-10-21
|
Address
|
142 EAST 27TH ST APT 3D, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|