2023-07-13
|
2023-07-13
|
Address
|
825 3RD AVE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-07-13
|
2023-07-13
|
Address
|
805 3RD AVE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-06-16
|
2023-07-13
|
Address
|
805 3RD AVE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-06-16
|
2023-07-13
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-06-16
|
2023-06-16
|
Address
|
805 3RD AVE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-06-16
|
2023-07-13
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-07-09
|
2023-06-16
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-07-09
|
2023-06-16
|
Address
|
805 3RD AVE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2019-07-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-06-16
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-07-16
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2018-07-16
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2015-07-21
|
2019-07-09
|
Address
|
90 BROAD STREET, SUITE 1506, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
|
2015-07-21
|
2019-07-09
|
Address
|
90 BROAD STREET, SUITE 1506, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
|
2013-07-29
|
2018-07-16
|
Address
|
FOX HORAN & CAMERINI LLP, 825 THIRD AVENUE 12TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|