2025-03-03
|
2025-03-03
|
Address
|
1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2023-03-01
|
2025-03-03
|
Address
|
1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2023-03-01
|
2025-03-03
|
Address
|
C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2023-03-01
|
2025-03-03
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-03-01
|
2023-03-01
|
Address
|
1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2021-03-26
|
2023-03-01
|
Address
|
C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2019-03-05
|
2023-03-01
|
Address
|
1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-03-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2015-03-02
|
2019-03-05
|
Address
|
1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2013-03-21
|
2015-03-02
|
Address
|
1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2013-03-21
|
2017-03-01
|
Address
|
1585 BROADWAY, NEW YORK, NY, 0036, USA (Type of address: Principal Executive Office)
|
2011-04-26
|
2021-03-26
|
Address
|
C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2009-11-03
|
2013-03-21
|
Address
|
1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2009-11-03
|
2013-03-21
|
Address
|
1585 BROADWAY, NEW YORK, NY, 0036, USA (Type of address: Principal Executive Office)
|
2007-03-21
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2007-03-21
|
2011-04-26
|
Address
|
C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|