2024-11-20
|
2024-11-20
|
Address
|
66 WHITE ST , SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2021-03-09
|
2024-11-20
|
Address
|
66 WHITE STREET, SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2019-03-28
|
2021-03-09
|
Address
|
66 WHITE STREET, SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2019-03-28
|
2024-11-20
|
Address
|
66 WHITE ST , SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2018-11-26
|
2019-03-28
|
Address
|
66 WHITE STREET, UNIT 501, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2017-11-10
|
2019-03-28
|
Address
|
19 WARREN PLACE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
|
2017-11-10
|
2019-03-28
|
Address
|
19 WARREN PLACE, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
|
2017-01-17
|
2018-11-26
|
Address
|
230 PARK AVENUE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
|
2014-12-09
|
2017-01-17
|
Address
|
15 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2014-12-09
|
2017-11-10
|
Address
|
15 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2014-12-09
|
2017-11-10
|
Address
|
15 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
1996-11-14
|
2014-12-09
|
Address
|
32 WEST 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
1996-11-14
|
2014-12-09
|
Address
|
32 WEST 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
1996-11-14
|
2014-12-09
|
Address
|
32 WEST 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
1984-11-13
|
2024-11-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
1984-11-13
|
1996-11-14
|
Address
|
25 W. 39TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|