2024-05-16
|
2024-05-16
|
Address
|
10250 CONSTELLATION BLVD., SUITE 100, CENTURY CITY, CA, 90067, USA (Type of address: Chief Executive Officer)
|
2024-05-16
|
2024-05-16
|
Address
|
14 PENN PLAZA SUITE 1800, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
|
2024-02-23
|
2024-05-16
|
Address
|
10250 CONSTELLATION BLVD., SUITE 100, CENTURY CITY, CA, 90067, USA (Type of address: Chief Executive Officer)
|
2024-02-23
|
2024-02-23
|
Address
|
10250 CONSTELLATION BLVD., SUITE 100, CENTURY CITY, CA, 90067, USA (Type of address: Chief Executive Officer)
|
2024-02-23
|
2024-05-16
|
Address
|
14 PENN PLAZA SUITE 1800, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
|
2024-02-23
|
2024-05-16
|
Address
|
1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
|
2024-02-23
|
2024-05-16
|
Address
|
1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
|
2024-02-23
|
2024-02-23
|
Address
|
14 PENN PLAZA SUITE 1800, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
|
2024-02-13
|
2024-05-16
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-08-24
|
2024-02-23
|
Address
|
10250 CONSTELLATION BLVD., SUITE 100, CENTURY CITY, CA, 90067, USA (Type of address: Chief Executive Officer)
|
2021-08-24
|
2024-02-23
|
Address
|
99 washington ave., suite 805a, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
|
2021-08-24
|
2024-02-23
|
Address
|
99 Washington Ave, Ste 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
|
2021-08-23
|
2024-02-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2008-05-05
|
2021-08-24
|
Address
|
1546 PITKIN AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
|
2008-05-05
|
2021-08-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|