2024-10-16
|
2024-10-16
|
Address
|
15 W 26TH ST, FLOOR 11, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2023-10-18
|
2024-10-16
|
Address
|
57 West 38th St, Room 301, 3RD FLR, New York, NY, 10018, USA (Type of address: Service of Process)
|
2023-10-18
|
2024-10-16
|
Address
|
15 W 26TH ST, FLOOR 11, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2023-10-18
|
2023-10-18
|
Address
|
15 W 26TH ST, FLOOR 11, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2023-10-18
|
2024-10-16
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2016-03-18
|
2023-10-18
|
Address
|
15 W 26TH ST, FLOOR 11, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2014-05-09
|
2023-10-18
|
Address
|
57 WEST 38TH STREET, 3RD FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2004-11-29
|
2014-05-09
|
Address
|
317 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2004-11-29
|
2016-03-18
|
Address
|
15 W 26TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2004-11-29
|
2016-03-18
|
Address
|
15 W 26TH ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
|
1995-08-08
|
2004-11-29
|
Address
|
317 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1995-08-08
|
2004-11-29
|
Address
|
23 EAST 10TH STREET #421, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
1995-08-08
|
2004-11-29
|
Address
|
15 WEST 26TH STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
|
1982-10-01
|
1995-08-08
|
Address
|
50 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1982-10-01
|
2023-10-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|