2025-02-19
|
2025-02-19
|
Address
|
690 8TH AVE FL 5, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2023-02-27
|
2025-02-19
|
Address
|
690 8TH AVE FL 5, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2023-02-27
|
2023-02-27
|
Address
|
690 8TH AVE FL 5, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2023-02-27
|
2025-02-19
|
Address
|
690 8TH AVE FL 5, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2023-02-27
|
2025-02-19
|
Address
|
1150 6TH AVE, FLOOR 5, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
|
2023-02-27
|
2025-02-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-02-22
|
2023-02-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2017-02-28
|
2023-02-27
|
Address
|
690 8TH AVE FL 5, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2017-02-28
|
2023-02-27
|
Address
|
690 8TH AVE FL 5, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2016-01-29
|
2017-02-28
|
Address
|
40 EXCHANGE PL STE 500, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2016-01-29
|
2017-02-28
|
Address
|
40 EXCHANGE PL STE 500, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
2016-01-29
|
2017-02-28
|
Address
|
40 EXCHANGE PL STE 500, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
|
2013-05-22
|
2016-01-29
|
Address
|
1150 6TH AVE, FLOOR 5, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2013-05-22
|
2023-02-27
|
Address
|
1150 6TH AVE, FLOOR 5, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
|
2013-02-14
|
2023-02-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2013-02-14
|
2013-05-22
|
Address
|
1350 BROADWAY RM 1612, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|