2023-12-01
|
2023-12-01
|
Address
|
448 WEST 50TH STREET, #1E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2022-09-30
|
2023-12-01
|
Address
|
418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2022-09-29
|
2023-12-01
|
Address
|
418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2022-02-24
|
2023-12-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-02-02
|
2022-02-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2019-10-07
|
2022-09-30
|
Address
|
90 STATE STREET STE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2019-10-07
|
2022-09-29
|
Address
|
90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2017-12-01
|
2023-12-01
|
Address
|
448 WEST 50TH STREET, #1E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2012-08-06
|
2019-10-07
|
Address
|
187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
|
2012-08-06
|
2019-10-07
|
Address
|
187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
|
2012-02-14
|
2017-12-01
|
Address
|
413 WEST 50TH STREET, #1E, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2012-02-14
|
2017-12-01
|
Address
|
413 WEST 50TH STREET, #1E, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2010-10-19
|
2012-08-06
|
Address
|
35-15 84TH STREET 2H, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
|
2007-12-27
|
2012-08-06
|
Address
|
7136 110ST 3K, FOREST HILLS, NY, 11375, USA (Type of address: Registered Agent)
|
2007-12-27
|
2010-10-19
|
Address
|
7136 110ST 3K, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
|
2007-12-27
|
2022-02-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|