2024-10-14
|
2024-10-14
|
Address
|
270 BROADWAY, APT 19D, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2024-10-14
|
2024-10-14
|
Address
|
8 SPRUCE ST, #54T, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2021-03-02
|
2024-10-14
|
Address
|
291 BROADWAY, SUITE 1802, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
2021-03-02
|
2024-10-14
|
Address
|
270 BROADWAY, APT 19D, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2013-03-08
|
2021-03-02
|
Address
|
50 MURRAY, #622, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2013-03-08
|
2021-03-02
|
Address
|
50 MURRAY STREET, #622, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
2009-04-07
|
2013-03-08
|
Address
|
50 MURRAY, #1501, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2009-04-07
|
2013-03-08
|
Address
|
50 MURRAY, #1501, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
|
2009-04-07
|
2013-03-08
|
Address
|
50 MURRAY STREET, #1501, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
2007-03-01
|
2024-10-14
|
Address
|
50 MURRAY STREET, #1501, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
|
2007-03-01
|
2024-10-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2007-03-01
|
2009-04-07
|
Address
|
50 MURRAY STREET, #1501, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|