2024-07-19
|
2024-07-19
|
Address
|
2122 CENTURY PARK LANE, 302, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
|
2024-06-06
|
2024-06-06
|
Address
|
2122 CENTURY PARK LANE, 302, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
|
2024-06-06
|
2024-07-19
|
Address
|
2122 Century Park Lane, Ste 302, Los Angeles, CA, 90067, USA (Type of address: Service of Process)
|
2024-06-06
|
2024-07-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 2200, Par value: 0
|
2024-06-06
|
2024-07-19
|
Address
|
2122 CENTURY PARK LANE, 302, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
|
2024-04-08
|
2024-06-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 2200, Par value: 0
|
2022-10-12
|
2024-04-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 2200, Par value: 0
|
2018-06-04
|
2024-06-06
|
Address
|
2122 CENTURY PARK LANE, 302, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
|
2018-06-04
|
2024-06-06
|
Address
|
2122 CENTURY PARK LANE, 302, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
|
2014-12-08
|
2018-06-04
|
Address
|
33 RIVERSIDE DR N, APT 15-A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2014-12-08
|
2018-06-04
|
Address
|
33 RIVERSIDE DR N, APT 15-A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|
2014-12-08
|
2018-06-04
|
Address
|
33 RIVERSIDE DR N, APT 15-A, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
|
2012-06-18
|
2014-12-08
|
Address
|
33 RIVERSIDE DRIVE, 15A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|
2012-06-18
|
2014-12-08
|
Address
|
33 RIVERSIDE DRIVE, 15A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2012-06-18
|
2014-12-08
|
Address
|
33 RIVERSIDE DRIVE, 15A, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
|
2008-12-17
|
2022-10-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 2200, Par value: 0
|
1998-06-08
|
2012-06-18
|
Address
|
650 PARK AVE, 6C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1998-06-08
|
2012-06-18
|
Address
|
650 PARK AVE, 6C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
1998-06-08
|
2012-06-18
|
Address
|
650 PARK AVE, 6C, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
|
1996-07-08
|
1998-06-08
|
Address
|
880 5TH AVE, 8L, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
|
1996-07-08
|
1998-06-08
|
Address
|
880 5TH AVE, 8L, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1996-07-08
|
1998-06-08
|
Address
|
880 FIFTH AVE, 8L, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1993-01-05
|
1996-07-08
|
Address
|
131 BEACH 126TH ST., BELLE HARBOR, NY, 11694, USA (Type of address: Principal Executive Office)
|
1993-01-05
|
1996-07-08
|
Address
|
131 BEACH 126TH ST., BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer)
|
1993-01-05
|
1996-07-08
|
Address
|
131 BEACH 126TH ST., BELLE HARBOR, NY, 11694, USA (Type of address: Service of Process)
|
1991-01-17
|
1993-01-05
|
Address
|
131 BEACH 126TH STREET, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)
|
1976-06-03
|
1991-01-17
|
Address
|
233 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
1976-06-03
|
2008-12-17
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|