2025-01-02
|
2025-01-02
|
Address
|
10 EAST 70TH STREET #1C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2024-06-12
|
2025-01-02
|
Address
|
10 EAST 70TH STREET #1C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
2024-06-12
|
2025-01-02
|
Address
|
10 EAST 70TH STREET #1C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2024-06-12
|
2024-06-12
|
Address
|
10 EAST 70TH STREET #1C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2024-06-12
|
2025-01-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-02-21
|
2024-06-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2013-06-03
|
2024-06-12
|
Address
|
10 EAST 70TH STREET #1C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
2013-06-03
|
2024-06-12
|
Address
|
10 EAST 70TH STREET #1C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2011-04-28
|
2013-06-03
|
Address
|
10 EAST 70TH STREET / #1C, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
|
2011-04-28
|
2013-06-03
|
Address
|
10 EAST 70TH STREET / #1C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2011-04-28
|
2013-06-03
|
Address
|
10 EAST 70TH STREET / #1C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
2010-12-23
|
2011-04-28
|
Address
|
10 EAST 70TH STREET, 1C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
2009-05-01
|
2011-04-28
|
Address
|
135 E 71ST STREET, 1A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2009-05-01
|
2011-04-28
|
Address
|
135 E 71ST STREET, 1A, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
|
2007-01-18
|
2010-12-23
|
Address
|
135 EAST 71ST STREET, 1 A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
2007-01-18
|
2023-02-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|