2024-11-27
|
2024-11-27
|
Address
|
330 E. 70TH STREET, APT 2CD, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2024-10-07
|
2024-11-27
|
Address
|
575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2024-10-07
|
2024-11-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 5000, Par value: 1
|
2024-10-07
|
2024-11-27
|
Address
|
330 E. 70TH STREET, APT 2CD, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2024-10-07
|
2024-10-07
|
Address
|
330 E. 70TH STREET, APT 2CD, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2024-10-07
|
2024-11-27
|
Address
|
575 fifth avenue, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2023-08-16
|
2023-03-01
|
Address
|
575 FIFTH AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-08-16
|
2023-08-16
|
Address
|
330 E. 70TH STREET, APT 2CD, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2023-08-16
|
2024-10-07
|
Address
|
575 fifth avenue, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2023-08-16
|
2023-03-01
|
Address
|
330 E. 70TH STREET, APT 2CD, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2023-03-01
|
2024-10-07
|
Address
|
575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-03-01
|
2023-03-01
|
Address
|
330 E. 70TH STREET, APT 2CD, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2023-03-01
|
2024-10-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 5000, Par value: 1
|
2023-03-01
|
2024-10-07
|
Address
|
330 E. 70TH STREET, APT 2CD, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2022-10-24
|
2023-03-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 5000, Par value: 1
|
2018-10-03
|
2023-08-16
|
Address
|
330 E. 70TH STREET, APT 2CD, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2016-10-24
|
2023-08-16
|
Address
|
622 3RD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2013-10-01
|
2016-10-24
|
Address
|
622 3RD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2013-10-01
|
2016-10-24
|
Address
|
622 3RD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2002-11-12
|
2013-10-01
|
Address
|
211 E 46TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2002-11-12
|
2013-10-01
|
Address
|
211 E 46TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2000-10-16
|
2002-11-12
|
Address
|
420 LEXINGTON, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
|
2000-10-16
|
2018-10-03
|
Address
|
330 E. 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2000-10-16
|
2002-11-12
|
Address
|
330 E. 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
|
1998-12-15
|
2000-10-16
|
Address
|
330 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1998-12-15
|
2000-10-16
|
Address
|
330 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
|
1998-12-15
|
2000-10-16
|
Address
|
420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Service of Process)
|
1993-11-12
|
1998-12-15
|
Address
|
330 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1993-11-12
|
1998-12-15
|
Address
|
330 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
|
1993-02-24
|
1998-12-15
|
Address
|
302 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1993-02-24
|
1993-11-12
|
Address
|
% AKAM ASSOCIATES, 302 FIFTH AVENUE 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
1993-02-24
|
1993-11-12
|
Address
|
330 EAST 70TH STREET, APT. 5E, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
|
1980-10-29
|
2022-10-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 5000, Par value: 1
|
1980-10-29
|
1993-02-24
|
Address
|
488 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|