2025-03-05
|
2025-03-05
|
Address
|
260 W. 39TH STREET, RM 402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2025-03-05
|
2025-03-05
|
Address
|
7901 SOUTH PARK PLAZA DRIVE, SUITE 216, LITTLETON, CO, 80120, USA (Type of address: Chief Executive Officer)
|
2025-03-05
|
2025-03-05
|
Address
|
7901 SOUTH PARK PLAZA, SUITE 216, LITTLETON, CO, 80120, USA (Type of address: Chief Executive Officer)
|
2025-01-02
|
2025-03-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-06-07
|
2025-03-05
|
Address
|
260 W. 39TH STREET, RM 402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2024-06-07
|
2024-06-07
|
Address
|
260 W. 39TH STREET, RM 402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2024-06-07
|
2024-06-07
|
Address
|
7901 SOUTH PARK PLAZA DRIVE, SUITE 216, LITTLETON, CO, 80120, USA (Type of address: Chief Executive Officer)
|
2024-06-07
|
2025-03-05
|
Address
|
7901 SOUTH PARK PLAZA, SUITE 216, LITTLETON, CO, 80120, USA (Type of address: Chief Executive Officer)
|
2024-06-07
|
2025-03-05
|
Address
|
7901 SOUTH PARK PLAZA DRIVE, SUITE 216, LITTLETON, CO, 80120, USA (Type of address: Chief Executive Officer)
|
2024-06-07
|
2024-06-07
|
Address
|
7901 SOUTH PARK PLAZA, SUITE 216, LITTLETON, CO, 80120, USA (Type of address: Chief Executive Officer)
|
2024-06-07
|
2025-01-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-06-07
|
2025-03-05
|
Address
|
3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process)
|
2024-05-07
|
2024-06-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-03-15
|
2023-03-15
|
Address
|
7901 SOUTH PARK PLAZA, SUITE 216, LITTLETON, CO, 80120, USA (Type of address: Chief Executive Officer)
|
2023-03-15
|
2024-06-07
|
Address
|
7901 SOUTH PARK PLAZA DRIVE, SUITE 216, LITTLETON, CO, 80120, USA (Type of address: Chief Executive Officer)
|
2023-03-15
|
2024-06-07
|
Address
|
7901 SOUTH PARK PLAZA, SUITE 216, LITTLETON, CO, 80120, USA (Type of address: Chief Executive Officer)
|
2023-03-15
|
2024-05-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-03-15
|
2024-06-07
|
Address
|
3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process)
|
2023-03-15
|
2023-03-15
|
Address
|
7901 SOUTH PARK PLAZA DRIVE, SUITE 216, LITTLETON, CO, 80120, USA (Type of address: Chief Executive Officer)
|
2023-02-18
|
2023-03-15
|
Address
|
3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process)
|
2023-02-18
|
2023-03-15
|
Address
|
7901 SOUTH PARK PLAZA DRIVE, SUITE 216, LITTLETON, CO, 80120, USA (Type of address: Chief Executive Officer)
|
2023-02-17
|
2023-03-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-03-15
|
2023-02-17
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-01-11
|
2022-03-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-03-17
|
2023-02-18
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-03-18
|
2023-02-18
|
Address
|
7901 SOUTH PARK PLAZA DRIVE, SUITE 216, LITTLETON, CO, 80120, USA (Type of address: Chief Executive Officer)
|
2018-06-01
|
2021-03-17
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2003-11-13
|
2018-06-01
|
Address
|
566 WEST 207TH STREET, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
|
2003-11-13
|
2019-03-18
|
Address
|
566 WEST 207TH STREET, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
|
2003-11-13
|
2019-03-18
|
Address
|
566 WEST 207TH STREET, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
|
2002-02-22
|
2003-11-13
|
Address
|
566 WEST 207TH ST, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
|
2002-02-22
|
2003-11-13
|
Address
|
566 WEST 207TH ST, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
|
2002-02-22
|
2003-11-13
|
Address
|
566 WEST 207TH ST, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
|
1996-09-10
|
2002-02-22
|
Address
|
145 VERMILYEA APT 21, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
|
1996-09-10
|
2002-02-22
|
Address
|
145 VERMILYEA APT 21, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
|
1996-09-10
|
2002-02-22
|
Address
|
145 VERMILYEA APT 21, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
|
1985-03-01
|
2022-01-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1985-03-01
|
1996-09-10
|
Address
|
CORP., 3926 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
|