2025-04-04
|
2025-04-04
|
Address
|
234 WEST 39TH STREET #8, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2025-04-04
|
2025-04-04
|
Address
|
234 WEST 39TH STREET, 8 FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2023-09-25
|
2025-04-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-04-28
|
2025-04-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-04-28
|
2025-04-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2023-04-28
|
2023-09-25
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-04-28
|
2023-04-28
|
Address
|
234 WEST 39TH STREET, 8 FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2023-04-28
|
2023-04-28
|
Address
|
234 WEST 39TH STREET #8, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2023-04-28
|
2025-04-04
|
Address
|
234 WEST 39TH STREET #8, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2021-12-06
|
2023-04-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-05-03
|
2023-04-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-04-25
|
2023-04-28
|
Address
|
234 WEST 39TH STREET, 8 FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2017-04-19
|
2019-04-25
|
Address
|
2651 N CRIMSON CANYON DRIVE, STE 110, LAS VEGAS, NV, 89128, USA (Type of address: Principal Executive Office)
|
2013-09-06
|
2019-04-25
|
Address
|
2651 N CRIMSON CANYON DRIVE, STE 110, LAS VEGAS, NV, 89128, USA (Type of address: Chief Executive Officer)
|
2013-09-06
|
2017-04-19
|
Address
|
2651 N CRIMSON CANYON DRIVE, STE 110, LAS VEGAS, NV, 89128, USA (Type of address: Principal Executive Office)
|
2012-09-04
|
2023-04-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2012-09-04
|
2021-05-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2011-05-04
|
2012-09-04
|
Address
|
2651 N CRIMSON CANYON DRIVE, STE 200, LAS VEGAS, NV, 89128, 0843, USA (Type of address: Service of Process)
|
2009-07-02
|
2013-09-06
|
Address
|
2651 N CRIMSON CANYON DRIVE, STE 200, LAS VEGAS, NV, 89128, USA (Type of address: Principal Executive Office)
|
2009-07-02
|
2011-05-04
|
Address
|
2651 N CRIMSON CANYON DRIVE, STE 200, LAS VEGAS, NV, 89128, USA (Type of address: Service of Process)
|
2009-07-02
|
2013-09-06
|
Address
|
2651 N CRIMSON CANYON DRIVE, STE 200, LAS VEGAS, NV, 89128, USA (Type of address: Chief Executive Officer)
|
2006-04-27
|
2009-07-02
|
Address
|
584 BROADWAY / SUITE 1100, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
|
2006-04-27
|
2009-07-02
|
Address
|
584 BROADWAY / SUITE 1100, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
|
1988-09-16
|
2009-07-02
|
Address
|
19 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
1981-04-15
|
1988-09-16
|
Address
|
135 WEST 50TH ST, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
|
1981-04-15
|
2021-12-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|