2023-12-04
|
2023-12-04
|
Address
|
415 WEST 13TH STREET, 2ND FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2021-04-28
|
2023-12-04
|
Address
|
415 WEST 13TH STREET, 2ND FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2018-04-25
|
2021-04-28
|
Address
|
VIA LOMBARDIA 17/19, SOVICO (MI), ITA (Type of address: Chief Executive Officer)
|
2016-04-01
|
2023-12-04
|
Address
|
415 WEST 13TH STREET 2ND FLR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
|
2016-04-01
|
2018-04-25
|
Address
|
VIA LOMBARDIA 17/19, SOVICO (MI), ITA (Type of address: Chief Executive Officer)
|
2014-04-07
|
2016-04-01
|
Address
|
VIA LOMBARDIA 17/19, SOVICO (MI), ITA (Type of address: Chief Executive Officer)
|
2012-04-09
|
2012-05-30
|
Address
|
415 W 443RD ST, 2ND FL, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
|
2010-05-06
|
2016-04-01
|
Address
|
PEPPER HAMILTON LLP, 620 EIGHTH AVE. 37TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2007-03-02
|
2010-05-06
|
Address
|
DAY PITNEY LLC, 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2005-06-20
|
2007-03-02
|
Address
|
100 PARK AVENUE 35TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2002-04-18
|
2012-04-09
|
Address
|
712 FIFTH AVE / 30TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2002-04-18
|
2014-04-07
|
Address
|
VIA LOMBARDIA 17/19, SOVICO (MI), ITA (Type of address: Chief Executive Officer)
|
2000-09-08
|
2005-06-20
|
Address
|
909 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1998-04-15
|
2000-09-08
|
Address
|
950 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1992-11-18
|
2002-04-18
|
Address
|
9 WEST 57TH STREET, SUITE 3710, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1992-11-18
|
2002-04-18
|
Address
|
VIA S. PELLICO, 3, TRIUGGIO, 20050, ITA (Type of address: Chief Executive Officer)
|
1992-08-04
|
1998-04-15
|
Address
|
950 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1984-04-02
|
1992-08-04
|
Address
|
1 WORLD TRADE CTR, SUITE 3451, NEW YORK, NY, 10048, USA (Type of address: Service of Process)
|
1984-04-02
|
2023-12-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|