2023-10-26
|
2023-10-26
|
Address
|
723 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2022-06-23
|
2022-06-23
|
Address
|
723 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2022-06-23
|
2023-10-26
|
Address
|
723 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2022-06-23
|
2023-10-26
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2022-06-23
|
2023-10-26
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-12-16
|
2022-06-23
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2022-06-23
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2017-07-11
|
2022-06-23
|
Address
|
723 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2013-10-18
|
2017-07-11
|
Address
|
725 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2012-08-27
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-01-13
|
2017-07-11
|
Address
|
723 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2012-01-13
|
2013-10-18
|
Address
|
725 5H AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2009-10-07
|
2012-08-27
|
Address
|
SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|