2025-04-01
|
2025-04-01
|
Address
|
285 WEST BROADWAY, 550, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2023-04-05
|
2023-04-05
|
Address
|
285 WEST BROADWAY, 550, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2023-04-05
|
2025-04-01
|
Address
|
285 WEST BROADWAY, 550, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2023-04-05
|
2025-04-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
2023-04-05
|
2025-04-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-04-05
|
2025-04-01
|
Address
|
285 WEST BROADWAY, 550, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2021-04-02
|
2023-04-05
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-05-14
|
2023-04-05
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-04-17
|
2023-04-05
|
Address
|
285 WEST BROADWAY, 550, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2019-04-17
|
2021-04-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-02-13
|
2019-04-17
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2018-11-28
|
2019-02-13
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2018-11-28
|
2019-05-14
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2017-04-05
|
2023-04-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
|
2017-04-05
|
2018-11-28
|
Address
|
FOX HORAN & CAMERINI LLP, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|