2024-04-10
|
2024-04-10
|
Address
|
609 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2024-04-10
|
2024-04-10
|
Address
|
48-05 METROPOLITAN AVENUE, #4-04, NEW YORK, NY, 11385, USA (Type of address: Chief Executive Officer)
|
2024-04-09
|
2024-04-10
|
Address
|
48-05 metropolitan avenue #4-04, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
|
2024-04-09
|
2024-04-10
|
Address
|
609 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2024-04-04
|
2024-04-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-06-12
|
2024-04-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-04-13
|
2023-06-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2018-10-11
|
2024-04-09
|
Address
|
609 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2018-10-11
|
2024-04-09
|
Address
|
609 WEST 46TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2008-03-04
|
2018-10-11
|
Address
|
748 11TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2008-03-04
|
2018-10-11
|
Address
|
748 11TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2008-03-04
|
2018-10-11
|
Address
|
748 11TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2004-02-17
|
2008-03-04
|
Address
|
458 W. 55TH STREET, NEW YORK, NY, 10019, 4403, USA (Type of address: Service of Process)
|
2004-02-17
|
2008-03-04
|
Address
|
458 W. 55TH STREET, NEW YORK, NY, 10019, 4403, USA (Type of address: Principal Executive Office)
|
2004-02-17
|
2008-03-04
|
Address
|
458 W. 55TH STREET, NEW YORK, NY, 10019, 4403, USA (Type of address: Chief Executive Officer)
|
1993-03-23
|
2004-02-17
|
Address
|
458 WEST 55 STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1993-03-23
|
2004-02-17
|
Address
|
458 WEST 55 STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1993-03-23
|
2004-02-17
|
Address
|
458 WEST 55 STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1982-02-09
|
1993-03-23
|
Address
|
1400 E. 91ST ST., BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
|
1982-02-09
|
2023-04-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|