2025-03-07
|
2025-03-07
|
Address
|
55 WEST 46TH STREET, SUITE 2803, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2023-05-17
|
2025-03-07
|
Address
|
55 WEST 46TH STREET, SUITE 2803, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2023-05-17
|
2023-05-17
|
Address
|
55 WEST 46TH STREET, SUITE 2803, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2023-05-17
|
2025-03-07
|
Address
|
55 WEST 46TH STREET, SUITE 2803, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2021-06-02
|
2023-05-17
|
Address
|
55 WEST 46TH STREET, SUITE 2803, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2017-05-22
|
2021-06-02
|
Address
|
55 WEST 46TH STREET, SUITE 2803, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2017-05-22
|
2023-05-17
|
Address
|
55 WEST 46TH STREET, SUITE 2803, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2016-08-22
|
2017-05-22
|
Address
|
ONE PENN PLAZA SUITE 4512, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
|
2016-08-22
|
2017-05-22
|
Address
|
ONE PENN PLAZA SUITE 4512, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
|
2013-03-11
|
2016-08-22
|
Address
|
ONE PENN PLAZA, SUITE 1915, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
|
2013-03-11
|
2016-08-22
|
Address
|
ONE PENN PLAZA, SUITE 1915, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
|
2013-02-12
|
2013-03-11
|
Address
|
ONE PENN PLAZA, SUITE 1915, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
|
2011-03-08
|
2013-02-12
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-03-08
|
2013-02-12
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|