2025-01-01
|
2025-01-01
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2024-02-13
|
2025-01-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2024-02-13
|
2025-01-01
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2024-02-13
|
2025-01-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2024-02-13
|
2024-02-13
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2024-02-12
|
2025-01-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2019-01-28
|
2024-02-13
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2024-02-13
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2014-09-03
|
2024-02-13
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2012-12-04
|
2014-09-03
|
Address
|
1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office)
|
2012-12-04
|
2014-09-03
|
Address
|
1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer)
|
2012-02-01
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-02-01
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2001-01-12
|
2012-02-01
|
Address
|
902 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
2001-01-12
|
2012-12-04
|
Address
|
902 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2001-01-12
|
2012-12-04
|
Address
|
902 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
|
1996-11-25
|
2001-01-12
|
Address
|
13 BIRCH ST, NORWICH, CT, 06851, USA (Type of address: Principal Executive Office)
|
1996-11-25
|
2001-01-12
|
Address
|
536 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|
1996-11-25
|
2001-01-12
|
Address
|
BIJDOR 2, 1181, MZ AMSTELVEEN, NLD (Type of address: Chief Executive Officer)
|
1984-11-07
|
1996-11-25
|
Address
|
9 WILLOWS LANE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
|
1984-11-07
|
2024-02-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|