2024-12-03
|
2024-12-03
|
Address
|
12 E 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-12-03
|
2024-12-03
|
Address
|
575 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-12-03
|
2024-12-03
|
Address
|
142 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2024-10-24
|
2024-12-03
|
Address
|
437 MADISON AVENUE, SUITE 3202, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2024-10-24
|
2024-12-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 500000, Par value: 0.001
|
2024-10-24
|
2024-10-24
|
Address
|
142 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2024-10-24
|
2024-10-24
|
Address
|
575 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-10-24
|
2024-10-24
|
Address
|
12 E 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-10-24
|
2024-12-03
|
Address
|
12 E 49th St, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2024-10-24
|
2024-12-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2024-07-31
|
2024-07-31
|
Address
|
575 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-07-31
|
2024-07-31
|
Address
|
12 E 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-07-31
|
2024-10-24
|
Address
|
142 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2024-07-31
|
2024-10-24
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2024-07-31
|
2024-10-24
|
Address
|
12 E 49th St, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2024-07-30
|
2024-10-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 500000, Par value: 0.001
|
2023-05-13
|
2024-07-31
|
Address
|
12 E 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-05-13
|
2023-05-13
|
Address
|
12 E 49TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-05-13
|
2023-05-13
|
Address
|
575 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-05-13
|
2024-07-31
|
Address
|
12 E 49th St, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-05-13
|
2024-07-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 500000, Par value: 0.001
|
2023-05-13
|
2024-07-31
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2020-05-29
|
2023-05-13
|
Address
|
575 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2020-05-29
|
2023-05-13
|
Address
|
575 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2016-01-20
|
2020-05-29
|
Address
|
400 MADISON AVENUE, 5D, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2016-01-20
|
2020-05-29
|
Address
|
400 MADISON AVENUE, 5D, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2016-01-20
|
2020-05-29
|
Address
|
400 MADISON AVENUE, 5D, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2013-12-11
|
2016-01-20
|
Address
|
1745 BROADWAY, 17TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2013-12-11
|
2016-01-20
|
Address
|
1745 BROADWAY, 17TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2013-12-11
|
2016-01-20
|
Address
|
1745 BROADWAY, 17TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2011-09-09
|
2013-12-11
|
Address
|
250 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
|
2011-09-09
|
2013-12-11
|
Address
|
250 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Chief Executive Officer)
|
2011-09-09
|
2013-12-11
|
Address
|
250 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Principal Executive Office)
|
2009-05-06
|
2023-05-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 500000, Par value: 0.001
|
2009-05-06
|
2023-05-13
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2009-05-06
|
2011-09-09
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|