2024-04-09
|
2024-04-09
|
Address
|
222 BROADWAY (17TH FLOOR), NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2024-04-09
|
2024-04-09
|
Address
|
520 BROADWAY 8TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
|
2020-06-12
|
2024-04-09
|
Address
|
520 BROADWAY 8TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
|
2020-06-12
|
2024-04-09
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2020-05-07
|
2020-06-12
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2020-05-07
|
2024-04-09
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-04-16
|
2020-06-12
|
Address
|
520 BROADWAY 8TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
|
2018-04-16
|
2020-06-12
|
Address
|
C/O RESY NETWORK, INC., 520 BROADWAY 8TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
|
2018-04-16
|
2020-05-07
|
Address
|
520 BROADWAY 8TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|
2016-12-12
|
2018-04-16
|
Address
|
423 W. 55TH STREET 11TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2016-12-12
|
2018-04-16
|
Address
|
423 W. 55TH STREET 11TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2016-12-12
|
2018-04-16
|
Address
|
C/O RESY NETWORK, INC., 423 W. 55TH STREET 11TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2014-04-07
|
2016-12-12
|
Address
|
ATTN: BEN LEVENTHAL, 315 PARK AVENUE SOUTH, 16TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|