2024-05-23
|
2024-05-23
|
Address
|
235 E 73RD ST, APT 4A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2024-05-23
|
2024-05-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 30000, Par value: 1
|
2024-05-23
|
2024-11-18
|
Shares
|
Share type: PAR VALUE, Number of shares: 30000, Par value: 1
|
2024-05-23
|
2024-05-23
|
Address
|
235 E 73RD ST, APT 12A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2019-12-24
|
2024-05-23
|
Address
|
235 EAST 73RD ONERS CORP, 415 MADISON AVENUE 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2016-06-21
|
2019-12-24
|
Address
|
641 LEXINGTON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2011-09-23
|
2024-05-23
|
Address
|
235 E 73RD ST, APT 4A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2007-08-15
|
2019-12-24
|
Address
|
845 THIRD AVENUE, NEW YORK, NY, 10022, 6601, USA (Type of address: Service of Process)
|
2004-08-30
|
2016-06-21
|
Address
|
4 PARK AVE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2004-08-30
|
2011-09-23
|
Address
|
235 EAST 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1993-04-06
|
2004-08-30
|
Address
|
235 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1993-04-06
|
2007-08-15
|
Address
|
845 THIRD AVENUE, NEW YORK, NY, 10022, 6601, USA (Type of address: Service of Process)
|
1993-04-06
|
2004-08-30
|
Address
|
555 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1989-04-07
|
1993-04-06
|
Address
|
845 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1985-08-02
|
1989-04-07
|
Address
|
488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1985-08-02
|
2024-05-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 30000, Par value: 1
|