2023-10-03
|
2023-10-03
|
Address
|
45 W 45TH ST, STE 901, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2023-10-03
|
2023-10-03
|
Address
|
45 PLAZA STREET WEST, STE 6E, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
|
2014-01-21
|
2023-10-03
|
Address
|
45 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2014-01-21
|
2023-10-03
|
Address
|
45 W 45TH ST, STE 901, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2013-06-11
|
2014-01-21
|
Address
|
45 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
2013-06-11
|
2014-01-21
|
Address
|
45 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2013-06-11
|
2014-01-21
|
Address
|
45 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
1997-11-19
|
2013-06-11
|
Address
|
156 WILLIAM ST, RM 802, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
1997-11-19
|
2013-06-11
|
Address
|
156 WILLIAM ST #802, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
|
1997-11-19
|
2013-06-11
|
Address
|
156 WILLLIAM ST #802, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
1993-10-21
|
1997-11-19
|
Address
|
45 PLAZA STREET, 6E, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
|
1993-02-26
|
1993-10-21
|
Address
|
45 PLAZA ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
|
1993-02-26
|
1997-11-19
|
Address
|
115 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
|
1979-10-24
|
1997-11-19
|
Address
|
BALLON, 40 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1979-10-24
|
2023-10-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|