2023-08-18
|
2023-08-18
|
Address
|
530 7TH AVENUE, SUITE 1906, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2023-08-18
|
2023-08-18
|
Address
|
2 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2019-12-03
|
2023-08-18
|
Address
|
2 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2019-03-27
|
2023-08-18
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-03-27
|
2019-12-03
|
Address
|
8 WEST 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2019-03-27
|
2019-12-03
|
Address
|
8 WEST 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2017-12-15
|
2019-03-27
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2017-12-15
|
2023-08-18
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2015-08-03
|
2019-03-27
|
Address
|
8 WEST 38TH STREET, 6 FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2015-08-03
|
2019-03-27
|
Address
|
8 WEST 38TH STREET, 6 FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2015-08-03
|
2017-12-15
|
Address
|
8 WEST 38TH STREET, 6 FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2013-08-08
|
2015-08-03
|
Address
|
275 7TH AVENUE, SUITE 2101, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2013-08-08
|
2015-08-03
|
Address
|
275 7TH AVENUE, SUITE 2101, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2013-08-08
|
2015-08-03
|
Address
|
275 7TH AVENUE, SUITE 2101, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2011-08-12
|
2013-08-08
|
Address
|
134 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
|
2009-08-18
|
2013-08-08
|
Address
|
28 EAST 11TH ST #1D, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2009-08-18
|
2011-08-12
|
Address
|
28 EAST 11TH ST #1D, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
2007-08-09
|
2013-08-08
|
Address
|
28 E. 11TH STREET, SUITE 1D, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|