2020-11-23
|
2020-11-24
|
Address
|
(Type of address: Registered Agent)
|
2019-11-27
|
2020-11-23
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
|
2013-05-06
|
2018-10-04
|
Address
|
75 MAIDEN LANE, 3RD FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
2011-04-14
|
2013-05-06
|
Address
|
211 EAST 18TH STREET / APT 1L, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2011-04-14
|
2013-05-06
|
Address
|
75 MAIDEN LANE / 3RD FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
2011-04-14
|
2018-10-04
|
Address
|
C/O BLUE WOODS MGMT, 307 SEVENTH ST / SUITE 604, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2009-04-06
|
2011-04-14
|
Address
|
211 EAST 18TH STREET, APT 1L, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2008-04-02
|
2019-11-27
|
Address
|
10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2007-04-02
|
2011-04-14
|
Address
|
75 MAIDEN LN, 3RD FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
2007-04-02
|
2009-04-06
|
Address
|
211 E 18TH ST, APT 2H, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2007-04-02
|
2011-04-14
|
Address
|
C/O BLUE WOODS MGMT, 307 SEVENTH ST STE 604, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2002-05-30
|
2007-04-02
|
Address
|
211 E 18TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2002-05-30
|
2007-04-02
|
Address
|
75 MAIDEN LN, 3RD FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
2002-05-30
|
2007-04-02
|
Address
|
211 E 18TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
2000-08-16
|
2002-05-30
|
Address
|
261 MADISON AVENUE 16TH FLOOR, NEW YORK, NY, 10016, 2389, USA (Type of address: Service of Process)
|
2000-08-16
|
2008-04-02
|
Address
|
225 WEST 34TH STREET SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
|
1981-03-04
|
2000-08-16
|
Address
|
90 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|