2024-10-09
|
2024-10-09
|
Address
|
452 5TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2024-10-09
|
2024-10-09
|
Address
|
66 HUDSON BOULEVARD E, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2024-10-09
|
2024-10-09
|
Address
|
452 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2024-02-28
|
2024-10-09
|
Address
|
452 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2024-02-28
|
2024-10-09
|
Address
|
452 5TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2024-02-28
|
2024-10-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2024-02-28
|
2024-10-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2024-02-28
|
2024-10-09
|
Address
|
66 HUDSON BOULEVARD E, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2024-02-28
|
2024-02-28
|
Address
|
452 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2024-02-28
|
2024-02-28
|
Address
|
452 5TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2024-02-28
|
2024-02-28
|
Address
|
66 HUDSON BOULEVARD E, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2021-08-24
|
2024-02-28
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2021-08-24
|
2024-02-28
|
Address
|
452 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2021-08-24
|
2024-02-28
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2021-08-24
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2021-08-24
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2016-02-26
|
2021-08-24
|
Address
|
452 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2014-08-13
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2014-08-13
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2013-04-25
|
2014-08-13
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2013-04-25
|
2014-08-13
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2012-10-05
|
2013-04-25
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-10-05
|
2013-04-25
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|