2025-04-02
|
2025-04-02
|
Address
|
60 E 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
|
2023-08-23
|
2023-08-23
|
Address
|
60 E 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
|
2023-08-23
|
2025-04-02
|
Address
|
60 E 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
|
2023-08-23
|
2025-04-02
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2023-08-23
|
2025-04-02
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2021-04-28
|
2023-08-23
|
Address
|
60 E 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
|
2020-01-24
|
2023-08-23
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2020-01-24
|
2023-08-23
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-11-29
|
2020-01-24
|
Address
|
ONE GRAND CENTRAL PLACE, 60 E 42ND STREET, 26TH FLOOR, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
|
2017-11-29
|
2021-04-28
|
Address
|
ONE GRAND CENTRAL PLACE, 60 E 42ND STREET, 26TH FLOOR, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
|
2016-05-27
|
2017-11-29
|
Address
|
441 LEXINGTON AVE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2013-04-26
|
2016-05-27
|
Address
|
ONE PENN PLAZA SUITE 4110, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
|