2024-02-01
|
2024-02-01
|
Address
|
460 W. 34TH ST. 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2024-02-01
|
2024-02-01
|
Address
|
100 PARK AVE, 15TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-02-01
|
2024-02-01
|
Address
|
4 STAR POINT, FL 4, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
|
2020-02-03
|
2024-02-01
|
Address
|
460 W. 34TH ST. 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-02-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2024-02-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2018-02-26
|
2020-02-03
|
Address
|
15303 VENTURA BLVD, RM C -800, 96 MORTON STREET 4TH FL, SHERMAN OAKS, CA, 91403, USA (Type of address: Principal Executive Office)
|
2016-02-24
|
2020-02-03
|
Address
|
460 W. 34TH STREET 16TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2016-02-24
|
2018-02-26
|
Address
|
C/O DIGA HOLDINGS LLC, 96 MORTON STREET 4TH FL, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
|
2014-02-24
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2014-02-24
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|