2025-04-15
|
2025-04-15
|
Address
|
36 WEST 44TH STREET, SUITE 1011, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2020-07-02
|
2025-04-15
|
Address
|
36 WEST 44TH STREET, SUITE 1011, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2020-06-30
|
2025-04-15
|
Address
|
36 WEST 44TH STREET, SUITE 101, 1, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2020-05-04
|
2020-07-02
|
Address
|
230 PARK AVENUE,, ROOM 326, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
|
2020-05-04
|
2020-06-30
|
Address
|
230 PARK AVENUE, ROOM 326, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
|
2020-03-17
|
2020-05-04
|
Address
|
230 PAKR AVENUE,, ROOM 326, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
|
2020-03-17
|
2020-07-02
|
Address
|
230 PARK AVENUE, ROOM 326, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office)
|
2020-03-17
|
2020-05-04
|
Address
|
230 PARK AVNEUE, ROOM 326, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
|
2018-05-04
|
2020-03-17
|
Address
|
36 W 44TH ST, STE 1011, SUITE 1011, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2015-07-28
|
2020-03-17
|
Address
|
36 WEST 44TH STREET, SUITE 1011, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
2015-07-28
|
2020-03-17
|
Address
|
36 WEST 44TH STREET, SUITE 1011, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2015-07-20
|
2018-05-04
|
Address
|
36 WEST 44TH STREET, SUITE 1011, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2010-07-09
|
2015-07-28
|
Address
|
211 EAST 43RD STREET / #701, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2010-07-09
|
2015-07-28
|
Address
|
211 EAST 43RD STREET / #701, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2010-07-09
|
2015-07-20
|
Address
|
211 EAST 43RD STREET / #701, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2009-03-31
|
2010-07-09
|
Address
|
211 EAST 43RD STREET #701, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2009-01-28
|
2009-03-31
|
Address
|
211 EAST 34TH STREET, #701, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2008-05-15
|
2025-04-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2008-05-15
|
2009-01-28
|
Address
|
33-20 29TH STREET, #1R, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
|