2024-11-27
|
2024-11-27
|
Address
|
243 WEST END AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2024-11-27
|
2024-11-27
|
Address
|
C/O MIDBORO MGMT LLC, 333 7TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2024-06-19
|
2024-11-27
|
Address
|
243 WEST END AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2024-06-19
|
2024-06-19
|
Address
|
243 WEST END AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2024-06-19
|
2024-06-19
|
Address
|
C/O MIDBORO MGMT LLC, 333 7TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2024-06-19
|
2024-11-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 40000, Par value: 1
|
2024-06-19
|
2024-11-27
|
Address
|
C/O MIDBORO MGMT LLC, 333 7TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2024-06-19
|
2024-11-27
|
Address
|
575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2024-06-19
|
2024-11-27
|
Address
|
575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2024-02-05
|
2024-06-19
|
Shares
|
Share type: PAR VALUE, Number of shares: 40000, Par value: 1
|
2023-07-26
|
2023-03-07
|
Address
|
C/O MIDBORO MGMT LLC, 333 7TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-07-26
|
2023-03-07
|
Address
|
243 WEST END AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2023-07-26
|
2023-07-26
|
Address
|
243 WEST END AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2023-07-26
|
2024-06-19
|
Address
|
575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2023-07-26
|
2023-07-26
|
Address
|
C/O MIDBORO MGMT LLC, 333 7TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-07-26
|
2023-03-07
|
Address
|
575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-07-06
|
2024-02-05
|
Shares
|
Share type: PAR VALUE, Number of shares: 40000, Par value: 1
|
2023-03-07
|
2024-06-19
|
Address
|
575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 06840, USA (Type of address: Service of Process)
|
2023-03-07
|
2023-07-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 40000, Par value: 1
|
2023-03-07
|
2024-06-19
|
Address
|
C/O MIDBORO MGMT LLC, 333 7TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-03-07
|
2023-03-07
|
Address
|
243 WEST END AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2023-03-07
|
2024-06-19
|
Address
|
243 WEST END AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2023-03-07
|
2023-03-07
|
Address
|
C/O MIDBORO MGMT LLC, 333 7TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2022-10-17
|
2023-03-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 40000, Par value: 1
|
2022-02-24
|
2022-10-17
|
Shares
|
Share type: PAR VALUE, Number of shares: 40000, Par value: 1
|
2020-05-04
|
2023-07-26
|
Address
|
C/O MIDBORO MGMT LLC, 333 7TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2020-05-04
|
2023-07-26
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2018-05-02
|
2020-05-04
|
Address
|
C/O MIDBORO MGMT INC, 333 7TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2016-05-11
|
2020-05-04
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2013-08-15
|
2020-05-04
|
Address
|
C/O MIDBORO MGMT INC, 333 7TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2013-08-15
|
2018-05-02
|
Address
|
C/O MIDBORO MGMT INC, 333 7TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2013-08-15
|
2016-05-11
|
Address
|
333 7TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2013-07-05
|
2013-08-15
|
Address
|
924 WEST END AVE SUITE 4, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
|
2013-07-05
|
2013-08-15
|
Address
|
333 SEVENTH AVE 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2013-07-05
|
2013-08-15
|
Address
|
243 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
1986-05-19
|
2013-07-05
|
Address
|
2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1986-05-19
|
2022-02-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 40000, Par value: 1
|