2024-03-20
|
2024-07-25
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.1
|
2024-03-18
|
2024-03-18
|
Address
|
285 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-03-18
|
2024-03-18
|
Address
|
200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2024-03-18
|
2024-03-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.1
|
2023-03-31
|
2024-03-18
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.1
|
2007-08-22
|
2024-03-18
|
Address
|
200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2005-11-15
|
2024-03-18
|
Address
|
80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2005-11-15
|
2007-08-22
|
Address
|
200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2005-11-15
|
2007-08-22
|
Address
|
200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2003-08-28
|
2005-11-15
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2003-08-28
|
2005-11-15
|
Address
|
200 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2003-08-28
|
2005-11-15
|
Address
|
200 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2002-12-10
|
2003-08-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2001-09-13
|
2002-12-10
|
Address
|
2711 CENTERVILLE RD, SUITE 400, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
|
1997-05-05
|
2024-03-18
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1997-05-05
|
2001-09-13
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1997-02-10
|
1997-05-05
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1996-05-07
|
1997-02-10
|
Address
|
ATTN: JAMES S. FRANK, 666 FIFTH AVENUE, NEW YORK, NY, 10103, 0084, USA (Type of address: Service of Process)
|
1993-04-09
|
2003-08-28
|
Address
|
205 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
1993-04-09
|
1996-05-07
|
Address
|
205 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
1993-04-09
|
2003-08-28
|
Address
|
205 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
1985-08-05
|
1997-05-05
|
Address
|
CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
1985-08-05
|
2023-03-31
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.1
|
1985-08-05
|
1993-04-09
|
Address
|
205 W. 39TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|