2024-07-25
|
2024-07-25
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 150000
|
2022-04-04
|
2024-07-25
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 150000
|
2019-03-18
|
2021-02-10
|
Address
|
60 SUTTON PL SOUTH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2018-09-19
|
2021-02-10
|
Address
|
ATT: COUNSEL, 770 LEXINGTON AVE. 4TH FL., NEW YORK, NY, 10065, USA (Type of address: Service of Process)
|
2017-02-23
|
2019-03-18
|
Address
|
60 SUTTON PL SOUTH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2015-10-28
|
2018-09-19
|
Address
|
ATTN: CHRISTINE ANDERSON, 77 LEXINGTON AVE., 3RD FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
|
2011-03-10
|
2017-02-23
|
Address
|
60 SUTTON PL SOUTH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2009-02-17
|
2011-03-10
|
Address
|
60 SUTTON PL SOUTH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2007-04-11
|
2009-02-17
|
Address
|
60 SUTTON PL SOUTH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2005-03-25
|
2007-04-11
|
Address
|
60 SUTTON PL SOUTH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2003-02-11
|
2005-03-25
|
Address
|
60 SUTTON PL SOUTH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2002-09-10
|
2015-10-28
|
Address
|
270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1999-03-02
|
2003-02-11
|
Address
|
60 SUTTON PLACE SOUTH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1997-03-28
|
2002-09-10
|
Address
|
450 PARK AVE, STE 1001, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1995-03-15
|
1999-03-02
|
Address
|
60 SUTTON PLACE SO., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1959-07-01
|
2022-04-04
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 150000
|
1958-10-09
|
1997-03-28
|
Address
|
120 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)
|
1955-02-07
|
1958-10-09
|
Address
|
160 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
1955-02-07
|
1959-07-01
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 143250
|