2023-05-04
|
2023-05-04
|
Address
|
463 7TH AVE, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2021-09-08
|
2023-05-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 400000, Par value: 0.01
|
2021-09-08
|
2023-05-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
|
2019-07-05
|
2023-05-04
|
Address
|
463 7TH AVE, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2016-05-11
|
2019-07-05
|
Address
|
463 7TH AVE, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2014-04-22
|
2023-05-04
|
Address
|
463 7TH AVE, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2006-03-07
|
2014-04-22
|
Address
|
500 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2006-03-07
|
2014-04-22
|
Address
|
500 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2003-12-03
|
2021-09-08
|
Shares
|
Share type: PAR VALUE, Number of shares: 400000, Par value: 0.01
|
2003-12-03
|
2021-09-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
|
1995-08-02
|
2006-03-07
|
Address
|
34 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
1995-08-02
|
2006-03-07
|
Address
|
34 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
1995-08-02
|
2016-05-11
|
Address
|
C/O DWECK MILLIZIO & CAPELL, 3000 MARCUS AVE., STE. 1E9, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
|
1993-05-11
|
1995-08-02
|
Address
|
3000 MARCUS AVENUE, SUITE 1E9, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
|
1988-08-11
|
2003-12-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
|
1986-02-25
|
1988-08-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1986-02-25
|
1993-05-11
|
Address
|
666 5TH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
|