2024-01-01
|
2024-01-01
|
Address
|
71 KENILWORTH ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
|
2024-01-01
|
2024-01-01
|
Address
|
1500 LEXINGTONAVE #10K, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
|
2023-11-10
|
2023-11-10
|
Address
|
71 KENILWORTH ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
|
2023-11-10
|
2024-01-01
|
Address
|
1500 LEXINGTONAVE #10K, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
|
2023-11-10
|
2024-01-01
|
Address
|
71 KENILWORTH ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
|
2023-11-10
|
2024-01-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-11-10
|
2024-01-01
|
Address
|
71 KENILWORTH ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
|
2023-11-10
|
2023-11-10
|
Address
|
1500 LEXINGTONAVE #10K, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
|
2016-05-17
|
2023-11-10
|
Address
|
501 SEVENTH AVENUE SUITE 520, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2014-03-12
|
2023-11-10
|
Address
|
1500 LEXINGTONAVE #10K, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
|
2012-01-04
|
2023-11-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2012-01-04
|
2016-05-17
|
Address
|
1500 LEXINGTON AVENUE, SUITE 10K, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
|