2024-04-08
|
2024-04-08
|
Address
|
12 EAST 49TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-04-08
|
2024-04-08
|
Address
|
95 MORTON STREET, 8TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2020-04-01
|
2024-04-08
|
Address
|
95 MORTON STREET, 8TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2020-04-01
|
2024-04-08
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-04-08
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2020-04-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2018-10-25
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2018-10-25
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2018-04-02
|
2018-10-25
|
Address
|
95 MORTON STREET, 8TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
|
2018-04-02
|
2020-04-01
|
Address
|
95 MORTON STREET, 8TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
|
2018-04-02
|
2020-04-01
|
Address
|
95 MORTON STREET, 8TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2014-09-26
|
2018-04-02
|
Address
|
95 MORTON STREET 8TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
|
2014-09-26
|
2018-10-25
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2014-04-09
|
2014-09-26
|
Address
|
37 EAST 18TH ST, FL 7, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
2014-04-09
|
2018-04-02
|
Address
|
37 EAST 18TH ST, FL 7, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2012-05-29
|
2014-04-09
|
Address
|
535 5TH AVENUE, 30TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2012-05-29
|
2018-04-02
|
Address
|
37 EAST 18TH ST, FL 7, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
2012-05-29
|
2014-04-09
|
Address
|
535 5TH AVENUE, 30TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2010-06-04
|
2012-05-29
|
Address
|
500 FIFTH AVENUE / SUITE 810, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
|
2010-06-04
|
2012-05-29
|
Address
|
C/O GILDEA, 500 FIFTH AVENUE / #810, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
|
2010-06-04
|
2012-05-29
|
Address
|
160 MERCER STREET / 3RD FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
|
2008-04-09
|
2010-06-04
|
Address
|
500 FIFTH AVENUE SUITE 810, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
|