2020-10-01
|
2022-02-01
|
Address
|
1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2020-10-01
|
2022-02-01
|
Address
|
1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2019-01-28
|
2022-02-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-10-01
|
2020-10-01
|
Address
|
1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2018-10-01
|
2020-10-01
|
Address
|
111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2016-10-03
|
2018-10-01
|
Address
|
1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2014-10-06
|
2016-10-03
|
Address
|
1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2012-10-25
|
2014-10-06
|
Address
|
1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2011-05-25
|
2012-10-25
|
Address
|
1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2011-05-25
|
2018-10-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2006-10-11
|
2011-05-25
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2006-10-11
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|