2024-10-01
|
2024-10-01
|
Address
|
37 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2024-06-27
|
2024-10-01
|
Address
|
37 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2024-06-27
|
2024-06-27
|
Address
|
37 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2024-06-27
|
2024-10-01
|
Address
|
80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2024-06-27
|
2024-10-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2024-06-25
|
2024-10-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-03-21
|
2024-06-25
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-03-14
|
2024-03-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-03-14
|
2024-06-27
|
Address
|
37 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2024-03-14
|
2024-06-27
|
Address
|
37 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2024-03-14
|
2024-03-14
|
Address
|
37 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2020-10-05
|
2024-03-14
|
Address
|
37 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2014-04-28
|
2020-10-05
|
Address
|
37 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2014-04-28
|
2024-03-14
|
Address
|
37 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2009-01-23
|
2014-04-28
|
Address
|
180 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
|
2006-10-12
|
2024-03-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2006-10-12
|
2009-01-23
|
Address
|
375 GREENWICH STREET, STE. 517, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|