2012-04-13
|
2024-10-01
|
Address
|
1674 BROADWAY, STE 401, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2012-04-13
|
2024-10-01
|
Address
|
1674 BROADWAY, STE 401, NEW YORK, NY, 10019, 5859, USA (Type of address: Chief Executive Officer)
|
2011-10-14
|
2012-04-13
|
Address
|
1674 BROADWAY STE. 401, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2006-03-20
|
2012-04-13
|
Address
|
1501 BROADWAY, STE 1801, NEW YORK, NY, 10036, 5601, USA (Type of address: Chief Executive Officer)
|
2006-03-20
|
2011-10-14
|
Address
|
1501 BROADWAY, STE 1801, NEW YORK, NY, 10036, 5601, USA (Type of address: Service of Process)
|
2006-03-20
|
2012-04-13
|
Address
|
1501 BROADWAY, STE 1801, NEW YORK, NY, 10036, 5601, USA (Type of address: Principal Executive Office)
|
2002-02-25
|
2006-03-20
|
Address
|
1501 BROADWAY, STE 1808, NEW YORK, NY, 10036, 5601, USA (Type of address: Service of Process)
|
2002-02-25
|
2006-03-20
|
Address
|
1501 BROADWAY, STE 1808, NEW YORK, NY, 10036, 5601, USA (Type of address: Chief Executive Officer)
|
2002-02-25
|
2006-03-20
|
Address
|
1501 BROADWAY, STE 1808, NEW YORK, NY, 10036, 5601, USA (Type of address: Principal Executive Office)
|
1993-05-04
|
2002-02-25
|
Address
|
1501 BROADWAY, SUITE 1808, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
1993-05-04
|
2002-02-25
|
Address
|
1501 BROADWAY, SUITE 1808, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
1993-05-04
|
2002-02-25
|
Address
|
316 WEST 84 STREET, APT. 3G, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
|
1978-03-07
|
2024-06-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1978-03-07
|
1993-05-04
|
Address
|
SUITE 3-G, 316 WEST 84TH, ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
|