2024-08-06
|
2024-08-06
|
Address
|
240 WEST 35TH STREET, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2024-08-06
|
2024-08-06
|
Address
|
630 FIFTH AVENUE, 32ND FLOOR, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
|
2023-08-08
|
2023-08-08
|
Address
|
240 WEST 35TH STREET, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-08-08
|
2024-08-06
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2023-08-08
|
2024-08-06
|
Address
|
240 WEST 35TH STREET, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-08-07
|
2024-08-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
2020-02-25
|
2023-08-08
|
Address
|
240 WEST 35TH STREET, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2020-02-25
|
2023-08-08
|
Address
|
240 WEST 35TH STREET, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2018-02-08
|
2020-02-25
|
Address
|
145 WEST 28TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2018-02-08
|
2020-02-25
|
Address
|
145 WEST 28TH STREET, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2016-08-18
|
2020-02-25
|
Address
|
145 WEST 28TH STREET, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2016-08-18
|
2018-02-08
|
Address
|
145 WEST 28TH STREET, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2016-08-18
|
2018-02-08
|
Address
|
145 WEST 28TH STREET, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2012-08-20
|
2016-08-18
|
Address
|
620 FIFTH AVENUE, ATT: VIKTORIA DALLENDORFER ESQ, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
|
2012-08-20
|
2023-08-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|