2025-02-20
|
2025-02-20
|
Address
|
399 PARK AVENUE, FLOOR 38, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-08-29
|
2025-02-20
|
Address
|
600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
|
2023-08-29
|
2025-02-20
|
Address
|
399 PARK AVENUE, FLOOR 38, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-08-29
|
2023-08-29
|
Address
|
399 PARK AVENUE, FLOOR 38, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-08-29
|
2025-02-20
|
Address
|
600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2023-07-13
|
2023-08-29
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2023-07-13
|
2023-08-29
|
Address
|
399 PARK AVENUE, FLOOR 38, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-07-13
|
2023-08-29
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-07-13
|
2023-07-13
|
Address
|
399 PARK AVENUE, FLOOR 38, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2021-02-18
|
2023-07-13
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-02-05
|
2023-07-13
|
Address
|
399 PARK AVENUE, FLOOR 38, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2019-02-05
|
2021-02-18
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-07-13
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-02-22
|
2019-02-05
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2017-02-22
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|