2023-06-20
|
2024-01-10
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
|
2023-06-05
|
2023-06-05
|
Address
|
101 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10178, USA (Type of address: Chief Executive Officer)
|
2023-06-05
|
2023-06-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
|
2023-06-05
|
2023-06-05
|
Address
|
55 WEST 125TH STREET, SUITE 1300, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
|
2022-04-22
|
2023-06-05
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
|
2019-06-05
|
2023-06-05
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-06-05
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2015-06-02
|
2023-06-05
|
Address
|
55 WEST 125TH STREET, SUITE 1300, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
|
2014-08-22
|
2015-06-02
|
Address
|
55 W 125TH ST, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
|
2014-08-22
|
2019-06-05
|
Address
|
55 WEST 125TH STREET,, SUITE 1300, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
|
2014-08-22
|
2015-06-02
|
Address
|
55 W 125TH ST, STE 1300, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)
|
2013-06-03
|
2014-08-22
|
Address
|
100 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, 5516, USA (Type of address: Principal Executive Office)
|
2013-06-03
|
2014-08-22
|
Address
|
100 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, 5516, USA (Type of address: Chief Executive Officer)
|
2011-06-20
|
2022-04-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
|
2011-06-20
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-06-20
|
2014-08-22
|
Address
|
100 PARK AVE., 12TH FLOOR, NEW YORK, NY, 10017, 5516, USA (Type of address: Service of Process)
|