2024-06-24
|
2024-06-24
|
Address
|
261 MADISON AVE, 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2024-06-24
|
2024-11-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 201000, Par value: 1
|
2024-06-24
|
2024-06-24
|
Address
|
28 W. 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2021-06-04
|
2024-06-24
|
Address
|
28 W. 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2021-01-29
|
2021-06-04
|
Address
|
261 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2019-11-27
|
2024-06-24
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
|
2019-01-22
|
2021-06-04
|
Address
|
261 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2019-01-22
|
2021-01-29
|
Address
|
261 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2018-11-13
|
2024-06-24
|
Address
|
261 MADISON AVE., 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2017-10-10
|
2019-01-22
|
Address
|
28 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
2017-10-10
|
2019-01-22
|
Address
|
28 W. 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2017-01-03
|
2024-06-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 201000, Par value: 1
|
2016-06-09
|
2017-10-10
|
Address
|
28 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2016-06-09
|
2017-10-10
|
Address
|
28 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
2015-04-24
|
2016-06-09
|
Address
|
286 MADISON AVE STE 2002, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2014-09-09
|
2016-06-09
|
Address
|
286 MADISON AVE STE 2002, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2013-06-27
|
2014-09-09
|
Address
|
286 MADISON AVE STE 3003, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2013-06-27
|
2015-04-24
|
Address
|
286 MADISON AVE STE 2002, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2013-05-31
|
2018-11-13
|
Address
|
10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2013-05-31
|
2019-11-27
|
Address
|
10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2012-07-31
|
2013-06-27
|
Address
|
14 WALL STREET, 20TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
2011-09-16
|
2013-05-31
|
Address
|
(Type of address: Registered Agent)
|
2011-09-16
|
2013-05-31
|
Address
|
130 WEST 42ND STREET SUITE 705, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2010-12-02
|
2012-07-31
|
Address
|
14 WALL STREET, 20TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
2010-12-02
|
2013-06-27
|
Address
|
14 WALL STREET, 20TH FLR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
|
2008-06-20
|
2011-09-16
|
Address
|
10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2008-06-20
|
2011-09-16
|
Address
|
10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2008-06-11
|
2008-06-20
|
Address
|
10 WEST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2008-06-11
|
2008-06-20
|
Address
|
10 WEST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2008-06-11
|
2017-01-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|