2025-03-25
|
2025-03-25
|
Address
|
680 FIFTH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2025-03-25
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2025-03-25
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2003-03-06
|
2025-03-25
|
Address
|
680 FIFTH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2001-03-22
|
2003-03-06
|
Address
|
680 FIFTH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1999-10-26
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-10-26
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-03-15
|
2001-03-22
|
Address
|
31 WEST 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1993-06-03
|
1999-03-15
|
Address
|
31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1993-06-03
|
2001-03-22
|
Address
|
31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1983-03-16
|
1999-10-26
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1983-03-16
|
1999-10-26
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|