2007-07-30
|
2014-11-03
|
Address
|
115 BOWERY, 3RD FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
|
2007-07-30
|
2014-11-03
|
Address
|
115 BOWERY 3RD FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
|
2007-07-30
|
2014-11-03
|
Address
|
115 BOWERY, 3RD FL, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
|
2000-11-06
|
2007-07-30
|
Address
|
100 LAFAYETTE ST, STE 302, NEW YORK, NY, 10013, 4400, USA (Type of address: Principal Executive Office)
|
2000-11-06
|
2007-07-30
|
Address
|
100 LAFAYETTE ST, STE 302, NEW YORK, NY, 10013, 4400, USA (Type of address: Chief Executive Officer)
|
2000-11-06
|
2007-07-30
|
Address
|
100 LAFAYETTE ST, STE 302, NEW YORK, NY, 10013, 4400, USA (Type of address: Service of Process)
|
1996-11-12
|
2000-11-06
|
Address
|
386 BROADWAY, 5TH FL, NEW YORK, NY, 10013, 3518, USA (Type of address: Service of Process)
|
1996-11-12
|
2000-11-06
|
Address
|
386 BROADWAY, 5TH FL, NEW YORK, NY, 10013, 3518, USA (Type of address: Principal Executive Office)
|
1995-05-11
|
1996-11-12
|
Address
|
386 BROADWAY 5TH FL, NEW YORK, NY, 10013, 3518, USA (Type of address: Principal Executive Office)
|
1995-05-11
|
2000-11-06
|
Address
|
386 BROADWAY 5TH FL, NEW YORK, NY, 10013, 3518, USA (Type of address: Chief Executive Officer)
|
1995-05-11
|
1996-11-12
|
Address
|
386 BROADWAY 5TH FL, NEW YORK, NY, 10013, 3518, USA (Type of address: Service of Process)
|
1984-11-07
|
1995-05-11
|
Address
|
SEVEN CHATHAM SQUARE, FOURTH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|