2024-07-08
|
2024-07-08
|
Address
|
333 WEST 56TH STREET, #2K, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2014-11-12
|
2024-07-08
|
Address
|
333 WEST 56TH STREET, #2K, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2014-11-12
|
2024-07-08
|
Address
|
333 WEST 56TH STREET, #2K, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2010-11-12
|
2014-11-12
|
Address
|
340 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2010-11-12
|
2014-11-12
|
Address
|
340 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2010-11-12
|
2014-11-12
|
Address
|
340 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2008-12-05
|
2010-11-12
|
Address
|
250 W 57TH ST STE 731, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2008-12-05
|
2010-11-12
|
Address
|
250 W 57TH ST STE 731, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2008-12-05
|
2010-11-12
|
Address
|
250 W 57TH ST STE 731, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1998-11-30
|
2008-12-05
|
Address
|
340 WEST 57TH ST, #15-I, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1998-11-30
|
2008-12-05
|
Address
|
340 WEST 57TH ST, APT 15-I, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1998-11-30
|
2008-12-05
|
Address
|
340 WEST 57TH ST, #15-I, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1984-11-14
|
1998-11-30
|
Address
|
410 EAST 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
1984-11-14
|
2024-07-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|