2023-12-01
|
2023-12-01
|
Address
|
241 W 37TH STREET, 2ND FL, NEW YORK, NY, 10018, 4804, USA (Type of address: Chief Executive Officer)
|
2023-12-01
|
2024-09-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-12-01
|
2023-12-01
|
Address
|
241 W 37TH STREET, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2023-09-07
|
2023-12-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2014-01-31
|
2023-12-01
|
Address
|
241 W 37TH STREET, 3RD FL, NEW YORK, NY, 10128, 4804, USA (Type of address: Service of Process)
|
2014-01-31
|
2023-12-01
|
Address
|
241 W 37TH STREET, 2ND FL, NEW YORK, NY, 10018, 4804, USA (Type of address: Chief Executive Officer)
|
2008-03-04
|
2014-01-31
|
Address
|
241 W 37TH STREET / 2ND FL, NEW YORK, NY, 10018, 4804, USA (Type of address: Chief Executive Officer)
|
2008-03-04
|
2014-01-31
|
Address
|
241 W 37TH STREET / 3RD FL, NEW YORK, NY, 10128, 4804, USA (Type of address: Service of Process)
|
2003-12-11
|
2008-03-04
|
Address
|
241 WEST 37TH STREET, 2ND FLOOR, NEW YORK, NY, 10018, 4804, USA (Type of address: Chief Executive Officer)
|
2003-12-11
|
2008-03-04
|
Address
|
1175 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
|
2003-12-11
|
2008-03-04
|
Address
|
241 WEST 37TH STREET, 3RD FLOOR, NEW YORK, NY, 10128, 4804, USA (Type of address: Service of Process)
|
1995-07-12
|
2003-12-11
|
Address
|
1175 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
|
1995-07-12
|
2003-12-11
|
Address
|
530 SEVENTH AVE, 11TH FLOOR, NEW YORK, NY, 10018, 4804, USA (Type of address: Chief Executive Officer)
|
1995-07-12
|
2003-12-11
|
Address
|
530 SEVENTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10018, 4804, USA (Type of address: Service of Process)
|
1981-12-31
|
1995-07-12
|
Address
|
250 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1981-12-31
|
2023-09-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|