2023-05-03
|
2023-05-03
|
Address
|
C/O PRC MANAGEMENT, 240 MADISON AVE, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2023-05-03
|
2023-05-03
|
Address
|
C/O PRC MANAGEMENT, 10 BANK STREET, SUITE 550, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
|
2023-04-21
|
2023-05-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 110000, Par value: 1
|
2022-01-28
|
2023-04-21
|
Shares
|
Share type: PAR VALUE, Number of shares: 110000, Par value: 1
|
2020-06-11
|
2023-05-03
|
Address
|
C/O PRC MANAGEMENT, 240 MADISON AVE, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2017-01-31
|
2023-05-03
|
Address
|
1251 AVENUE OF THE AMERICAS, 42ND FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
|
2014-09-19
|
2017-01-31
|
Address
|
275 MADISON AVE, 5TH FL, NEW YORK, NY, 10016, 1101, USA (Type of address: Service of Process)
|
2014-09-19
|
2020-06-11
|
Address
|
25 TUDOR CITY PL, NEW YORK, NY, 10017, 6819, USA (Type of address: Chief Executive Officer)
|
2005-05-13
|
2020-06-11
|
Address
|
25 TUDOR CITY PL, NEW YORK, NY, 10017, 6819, USA (Type of address: Principal Executive Office)
|
2005-05-13
|
2014-09-19
|
Address
|
25 TUDOR CITY PL, NEW YORK, NY, 10017, 6819, USA (Type of address: Chief Executive Officer)
|
2005-05-13
|
2014-09-19
|
Address
|
275 MADISON AVE, 5TH FL, NEW YORK, NY, 10016, 1101, USA (Type of address: Service of Process)
|
1999-06-14
|
2005-05-13
|
Address
|
C/O TUDOR REALTY SERVICES CORP, 25 TUDOR CITY PL, NEW YORK, NY, 10017, 6819, USA (Type of address: Service of Process)
|
1999-06-14
|
2005-05-13
|
Address
|
C/O TUDOR REALTY SERVICES CORP, 25 TUDOR CITY PL, NEW YORK, NY, 10017, 6819, USA (Type of address: Principal Executive Office)
|
1999-06-14
|
2005-05-13
|
Address
|
C/O TUDOR REALTY SERVICES CORP, 25 TUDOR CITY PL, NEW YORK, NY, 10017, 6819, USA (Type of address: Chief Executive Officer)
|
1997-06-19
|
1999-06-14
|
Address
|
C/O TUDOR REALTY SERVICES CORP, 25 TUDOR CITY PL, NEW YORK, NY, 10017, 6883, USA (Type of address: Principal Executive Office)
|
1997-06-19
|
1999-06-14
|
Address
|
C/O TUDOR REALTY SERVICES CORP, 25 TUDOR CITY PL, NEW YORK, NY, 10017, 6883, USA (Type of address: Chief Executive Officer)
|
1997-06-19
|
1999-06-14
|
Address
|
WOLF HALDENSTEIN ADLER ETAL, 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1994-06-29
|
1997-06-19
|
Address
|
% WOLF HALDENSTEIN ADLER, ETAL, 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1993-02-18
|
1997-06-19
|
Address
|
25 TUDOR CITY PLACE, NEW YORK, NY, 10017, 6883, USA (Type of address: Chief Executive Officer)
|
1993-02-18
|
1994-06-29
|
Address
|
25 TUDOR CITY PLACE, NEW YORK, NY, 10017, 6883, USA (Type of address: Service of Process)
|
1993-02-18
|
1997-06-19
|
Address
|
25 TUDOR CITY PLACE, NEW YORK, NY, 10017, 6883, USA (Type of address: Principal Executive Office)
|
1985-08-08
|
2022-01-28
|
Shares
|
Share type: PAR VALUE, Number of shares: 110000, Par value: 1
|
1985-06-24
|
1985-08-08
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 1
|
1985-06-24
|
1993-02-18
|
Address
|
55 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|