2023-11-28
|
2023-11-28
|
Address
|
1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2019-11-01
|
2023-11-28
|
Address
|
1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2019-11-01
|
2023-11-28
|
Address
|
500 WEST 43RD STREET, APT 25J, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2016-02-04
|
2019-11-01
|
Address
|
500 WEST 43 STREET / APT 25J, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2016-02-04
|
2019-11-01
|
Address
|
551 FIFTH AVENUE / SUITE 616, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
|
2016-02-04
|
2019-11-01
|
Address
|
551 FIFTH AVENUE / SUITE 616, NEW YORK, NY, 10176, USA (Type of address: Principal Executive Office)
|
2013-11-12
|
2016-02-04
|
Address
|
551 FIFTH AVENUE / SUITE 417, SUITE 417, NEW YORK, NY, 10176, 0498, USA (Type of address: Service of Process)
|
2007-11-14
|
2016-02-04
|
Address
|
551 FIFTH AVENUE / SUITE 417, NEW YORK, NY, 10176, 0498, USA (Type of address: Chief Executive Officer)
|
2007-11-14
|
2013-11-12
|
Address
|
551 FIFTH AVENUE / SUITE 417, NEW YORK, NY, 10176, 0498, USA (Type of address: Service of Process)
|
2007-11-14
|
2016-02-04
|
Address
|
551 FIFTH AVENUE / SUITE 417, NEW YORK, NY, 10176, 0498, USA (Type of address: Principal Executive Office)
|
2006-01-10
|
2007-11-14
|
Address
|
551 FIFTH AVE, STE 417, NEW YORK, NY, 10176, 0498, USA (Type of address: Chief Executive Officer)
|
2005-05-09
|
2012-12-28
|
Name
|
LOPEZ ROMERO & MONTELIONE, P.C.
|
1997-11-04
|
2006-01-10
|
Address
|
551 FIFTH AVE, SUITE 417, NEW YORK, NY, 10176, 0498, USA (Type of address: Chief Executive Officer)
|
1997-11-04
|
2007-11-14
|
Address
|
551 FIFTH AVE, SUITE 417, NEW YORK, NY, 10176, 0498, USA (Type of address: Principal Executive Office)
|
1997-11-04
|
2007-11-14
|
Address
|
551 FIFTH AVE, SUITE 417, NEW YORK, NY, 10176, 0498, USA (Type of address: Service of Process)
|
1992-11-09
|
1997-11-04
|
Address
|
551 FIFTH AVENUE, NEW YORK, NY, 10176, 0498, USA (Type of address: Principal Executive Office)
|
1992-11-09
|
1997-11-04
|
Address
|
4 WOODLAND TERRACE, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
|
1992-11-09
|
1997-11-04
|
Address
|
551 FIFTH AVENUE, NEW YORK, NY, 10176, 0498, USA (Type of address: Service of Process)
|
1988-01-11
|
1992-11-09
|
Address
|
551 5TH AVE, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
|
1988-01-11
|
2005-05-09
|
Name
|
LOPEZ & ROMERO, A PROFESSIONAL CORPORATION
|
1981-11-06
|
1988-01-11
|
Address
|
310 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1981-11-06
|
1988-01-11
|
Name
|
EDUARDO F. LOPEZ, P.C.
|
1981-11-06
|
2023-11-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|