2024-11-11
|
2024-11-11
|
Address
|
26 GRAMERCY PARK SOUTH, APT 7A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2024-11-11
|
2024-11-11
|
Address
|
C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2023-04-19
|
2024-11-11
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 1
|
2021-05-06
|
2024-11-11
|
Address
|
50 W 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2021-05-06
|
2021-05-06
|
Address
|
50 W 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2019-08-09
|
2024-11-11
|
Address
|
26 GRAMERCY PARK SOUTH, APT 7A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2011-02-15
|
2019-08-09
|
Address
|
26 GRAMERCY PARK SOUTH, APT 2A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2011-02-15
|
2021-05-06
|
Address
|
50 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-02-09
|
2011-02-15
|
Address
|
C/O CAROL TUCCILLO, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2000-09-01
|
2011-02-09
|
Address
|
C/O LAWRENCE PROPERTIES, 855 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2000-09-01
|
2011-02-15
|
Address
|
26 GRAMERCY PARK SOUTH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2000-09-01
|
2011-02-15
|
Address
|
C/O LAWRENCE PROPERTIES, 855 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
1993-01-26
|
2000-09-01
|
Address
|
3004 AVE. L., BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
|
1993-01-26
|
2000-09-01
|
Address
|
3004 AVE. L., BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
|
1993-01-26
|
2000-09-01
|
Address
|
3004 AVE. L., BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
|
1986-11-24
|
2023-04-19
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 1
|
1986-11-24
|
1993-01-26
|
Address
|
26 GRAMERCY PARK ASSOC, 3004 AVENUE L, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
|