2024-11-22
|
2024-11-22
|
Address
|
C/O REED SMITH LLP (JODI SCHWIMMER), 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2024-11-22
|
2024-11-22
|
Address
|
30 PARK PLACE APT 45E, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2024-11-22
|
2024-11-22
|
Address
|
126 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2024-11-04
|
2024-11-04
|
Address
|
30 PARK PLACE APT 45E, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2024-11-04
|
2024-11-22
|
Address
|
C/O REED SMITH LLP (JODI SCHWIMMER), 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2024-11-04
|
2024-11-22
|
Address
|
126 CHAMBERS STREET, GROUND FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
2024-11-04
|
2024-11-04
|
Address
|
C/O REED SMITH LLP (JODI SCHWIMMER), 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2024-11-04
|
2024-11-22
|
Address
|
30 PARK PLACE APT 45E, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2024-11-01
|
2024-11-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-06-05
|
2024-11-04
|
Address
|
30 PARK PLACE APT 45E, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2023-06-05
|
2024-11-04
|
Address
|
599 Lexington AVenue, Attention: Jodi Schwimmer, Esq., Miami, FL, 10022, USA (Type of address: Service of Process)
|
2023-06-05
|
2024-11-04
|
Address
|
C/O REED SMITH LLP (JODI SCHWIMMER), 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-06-05
|
2023-06-05
|
Address
|
30 PARK PLACE APT 45E, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2023-06-05
|
2023-06-05
|
Address
|
C/O REED SMITH LLP (JODI SCHWIMMER), 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-06-05
|
2024-11-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-04-04
|
2023-06-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-01-11
|
2023-04-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2019-06-07
|
2023-06-05
|
Address
|
126 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
2018-03-19
|
2019-06-07
|
Address
|
599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2018-03-06
|
2018-03-19
|
Address
|
30 PARK PLACE APT 45E, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
2018-03-06
|
2023-06-05
|
Address
|
30 PARK PLACE APT 45E, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2014-11-07
|
2018-03-06
|
Address
|
118 CHAMBERS ST, 5TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2011-06-24
|
2018-03-06
|
Address
|
118 CHAMBERS ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
2011-06-24
|
2014-11-07
|
Address
|
118 CHAMBERS ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2009-05-28
|
2011-06-24
|
Address
|
287 AVE C, 10H, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
|
2009-05-28
|
2011-06-24
|
Address
|
287 AVE C, 10H, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
|
2009-05-28
|
2015-06-01
|
Address
|
MUDVILLE, 126 CHAMBERS ST, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
|
2005-08-05
|
2009-05-28
|
Address
|
287 AVENUE C, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
|
2003-05-30
|
2009-05-28
|
Address
|
287 AVE C, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
|
2003-05-30
|
2005-08-05
|
Address
|
321 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
1997-05-30
|
2003-05-30
|
Address
|
370 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
1995-04-12
|
2003-05-30
|
Address
|
276 1ST AVENUE, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer)
|
1995-04-12
|
2009-05-28
|
Address
|
126 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
|
1977-06-13
|
1997-05-30
|
Address
|
370 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
1977-06-13
|
2023-01-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|