2024-11-24
|
2024-11-24
|
Address
|
300 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2024-11-24
|
2024-11-24
|
Address
|
1301 W LONG LAKE ROAD, SUITE 300, TROY, MI, 48098, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-11-24
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-11-24
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2014-11-20
|
2024-11-24
|
Address
|
300 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2008-11-14
|
2014-11-20
|
Address
|
300 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2006-10-27
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2006-10-27
|
2008-11-14
|
Address
|
959 EIGHTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2006-10-27
|
2008-11-14
|
Address
|
959 EIGHTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2005-01-04
|
2006-10-27
|
Address
|
111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2005-01-04
|
2006-10-27
|
Address
|
959 8TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2005-01-04
|
2006-10-27
|
Address
|
959 8TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2002-11-18
|
2005-01-04
|
Address
|
959 EIGHTH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2002-11-18
|
2005-01-04
|
Address
|
959 EIGHTH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1999-10-19
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-10-19
|
2005-01-04
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1993-03-02
|
2002-11-18
|
Address
|
959 EIGHTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1993-03-02
|
2002-11-18
|
Address
|
959 EIGHTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1984-11-07
|
1999-10-19
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1984-11-07
|
1999-10-19
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|