2023-05-19
|
2023-05-19
|
Address
|
860 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2023-05-19
|
2023-05-19
|
Address
|
250 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2021-05-21
|
2023-05-19
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-05-01
|
2021-05-21
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-05-01
|
2023-05-19
|
Address
|
250 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-05-19
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2019-05-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2015-12-11
|
2019-05-01
|
Address
|
250 PARK AVENUE SOUTH, 10TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2015-12-11
|
2019-05-01
|
Address
|
250 PARK AVENUE SOUTH, 10TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
2015-11-16
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2015-11-16
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-08-16
|
2015-11-16
|
Address
|
200 PARK AVE SOUTH, STE 1516, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
2012-08-16
|
2015-12-11
|
Address
|
200 PARK AVE SOUTH, STE 1516, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
2012-08-16
|
2015-12-11
|
Address
|
200 PARK AVE SOUTH, STE 1516, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2007-05-29
|
2012-08-16
|
Address
|
49 HAVEMEYER ST, SUITE #1, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
|