2023-07-10
|
2023-09-08
|
Shares
|
Share type: PAR VALUE, Number of shares: 100, Par value: 1
|
2023-07-10
|
2023-07-10
|
Address
|
300 CONSHOHOCKEN STATE ROAD, SUITE 450, W CONSHOHOCKEN, PA, 19428, USA (Type of address: Chief Executive Officer)
|
2017-07-05
|
2023-07-10
|
Address
|
300 CONSHOHOCKEN STATE ROAD, SUITE 450, W CONSHOHOCKEN, PA, 19428, USA (Type of address: Chief Executive Officer)
|
2010-03-04
|
2023-07-10
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2010-03-04
|
2023-07-10
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2009-07-29
|
2017-07-05
|
Address
|
300 FOUR FALLS CORPORATE CTR, 300 CONSHOHOCKEN STATE RD, 450, W CONSHOHOCKEN, PA, 19428, USA (Type of address: Principal Executive Office)
|
2009-07-29
|
2017-07-05
|
Address
|
300 FOUR FALLS CORPORATE CTR, 300 CONSHOHOCKEN STATE RD, 450, W CONSHOHOCKEN, PA, 19428, USA (Type of address: Chief Executive Officer)
|
2009-07-29
|
2010-03-04
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2008-03-13
|
2010-03-04
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2004-11-18
|
2009-07-29
|
Address
|
701 MARKET ST, 4TH FLR, PHILADELPHIA, PA, 19106, 1538, USA (Type of address: Principal Executive Office)
|
2004-11-18
|
2009-07-29
|
Address
|
701 MARKET ST, 4TH FLR, PHILADELPHIA, PA, 19106, 1538, USA (Type of address: Chief Executive Officer)
|
2000-07-21
|
2004-11-18
|
Address
|
2 PENN PLAZA, 25TH FLR, NEW YORK, NY, 10121, 0032, USA (Type of address: Chief Executive Officer)
|
1997-07-18
|
2004-11-18
|
Address
|
2 PENN PLAZA, NEW YORK, NY, 10121, 0032, USA (Type of address: Principal Executive Office)
|
1997-07-18
|
2000-07-21
|
Address
|
C/O OGDEN CORPORATION, 2 PENN PLAZA, NEW YORK, NY, 10121, 0032, USA (Type of address: Chief Executive Officer)
|
1997-07-18
|
2009-07-29
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1997-04-28
|
2008-03-13
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1997-04-28
|
1997-07-18
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1995-03-15
|
1997-04-28
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1995-03-15
|
1997-04-28
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1993-03-31
|
1995-03-15
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1993-03-31
|
1997-07-18
|
Address
|
% OGDEN CORPORATION, 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer)
|
1993-03-31
|
1997-07-18
|
Address
|
2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Principal Executive Office)
|
1993-02-01
|
1995-03-15
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1993-02-01
|
1993-03-31
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1990-12-28
|
2004-05-21
|
Name
|
OGDEN FACILITY MANAGEMENT CORPORATION
|
1985-07-18
|
1993-02-01
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1985-07-18
|
1990-12-28
|
Name
|
OGDEN ALLIED FACILITY MANAGEMENT CORPORATION
|
1985-07-18
|
2023-07-10
|
Shares
|
Share type: PAR VALUE, Number of shares: 100, Par value: 1
|
1985-07-18
|
1993-02-01
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|