2024-08-15
|
2024-08-15
|
Address
|
369 LEXINGTON AVENUE, 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-02-02
|
2024-08-15
|
Address
|
1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
|
2024-02-02
|
2024-08-15
|
Address
|
1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
|
2024-02-02
|
2024-08-15
|
Address
|
369 LEXINGTON AVENUE, 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-02-02
|
2024-02-02
|
Address
|
369 LEXINGTON AVENUE, 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-01-16
|
2024-08-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-08-11
|
2024-02-02
|
Address
|
99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
|
2020-08-11
|
2024-02-02
|
Address
|
369 LEXINGTON AVENUE, 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2020-07-22
|
2024-02-02
|
Address
|
99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
|
2018-08-02
|
2020-08-11
|
Address
|
99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
|
2015-08-04
|
2018-08-02
|
Address
|
12121 WILSHIRE BOULEVARD, SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
|
2015-08-04
|
2020-08-11
|
Address
|
27 KINGS HIGHWAY NORTH, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
|
2014-05-06
|
2015-08-04
|
Address
|
720 14TH ST, SACRAMENTO, CA, 95814, USA (Type of address: Service of Process)
|
2014-05-06
|
2015-08-04
|
Address
|
27 KING HIGHWAY NORTH, WESTPORT, CT, 06880, USA (Type of address: Principal Executive Office)
|
2014-05-06
|
2015-08-04
|
Address
|
305 MADISON AVE STE 755, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
|
2011-01-27
|
2014-05-06
|
Address
|
12121 WILSHITE BOULEVARD, SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
|
2011-01-27
|
2014-05-06
|
Address
|
C/O NKSF, 810 SEVENTH AVE / SUITE 1701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2011-01-27
|
2014-05-06
|
Address
|
810 SEVENTH AVE / SUITE 1701, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1982-08-30
|
2024-01-16
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1982-08-30
|
2011-01-27
|
Address
|
34 PHEASANT RUN, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)
|