2024-06-03
|
2024-06-03
|
Address
|
2425 PORTER STREET, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer)
|
2021-05-06
|
2024-06-03
|
Address
|
122 E. 42ND ST, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
|
2021-05-06
|
2024-06-03
|
Address
|
122 E. 42ND ST, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
|
2020-06-23
|
2024-06-03
|
Address
|
2425 PORTER STREET, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer)
|
2020-03-03
|
2021-05-06
|
Address
|
99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
|
2020-03-03
|
2021-05-06
|
Address
|
99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
|
2019-01-28
|
2020-03-03
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2020-03-03
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2012-10-26
|
2020-06-23
|
Address
|
1916 MALCOLM AVENUE, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
|
2012-10-26
|
2020-06-23
|
Address
|
1916 MALCOLM AVENUE, LOS ANGELES, CA, 90025, USA (Type of address: Principal Executive Office)
|
2010-06-22
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2010-06-22
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|