2024-03-13
|
2024-03-13
|
Address
|
10866 WILSHIRE BLVD., SUITE 400, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
|
2024-03-13
|
2024-03-13
|
Address
|
10806 WILSHIRE BLVD., SUITE 400, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
|
2024-02-12
|
2024-03-13
|
Address
|
1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
|
2024-02-12
|
2024-03-13
|
Address
|
1 rockdefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
|
2024-02-12
|
2024-02-12
|
Address
|
10806 WILSHIRE BLVD., SUITE 400, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
|
2024-02-12
|
2024-03-13
|
Address
|
10866 WILSHIRE BLVD., SUITE 400, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
|
2024-02-03
|
2024-03-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
|
2020-12-23
|
2024-02-12
|
Address
|
10806 WILSHIRE BLVD., SUITE 400, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer)
|
2020-03-11
|
2024-02-12
|
Address
|
99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
|
2019-02-21
|
2024-02-12
|
Address
|
99 WASHINGTON AVE.,, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
|
2019-02-21
|
2020-03-11
|
Address
|
99 WASHINGTON AVE.,, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
|
2017-11-13
|
2019-02-21
|
Address
|
99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
|
2017-11-13
|
2020-12-23
|
Address
|
1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2017-11-13
|
2020-12-23
|
Address
|
1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2012-08-30
|
2017-11-13
|
Address
|
79 CLIFTON PLACE, APT #1F, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
|
2012-08-30
|
2017-11-13
|
Address
|
481 8TH AVE STE 524, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2012-08-30
|
2017-11-13
|
Address
|
79 CLIFTON PLACE, APT #1F, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
|
2011-02-10
|
2019-02-21
|
Address
|
(Type of address: Registered Agent)
|
2011-02-10
|
2012-08-30
|
Address
|
79 CLIFTON PLACE #1F, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
|
2010-03-10
|
2011-02-10
|
Address
|
506 CLINTON AVE, APT. 2, BROOKLYN, NY, 11238, USA (Type of address: Registered Agent)
|
2010-03-10
|
2024-02-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
|
2010-03-10
|
2011-02-10
|
Address
|
506 CLINTON AVE, APT. 2, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
|