2023-12-07
|
2023-12-07
|
Address
|
200 LEXINGTON AVE, SUITE 1512, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2023-12-07
|
2023-12-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-12-07
|
2023-12-07
|
Address
|
200 LEXINGTON AVE, SUITE 1600, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2015-03-10
|
2023-12-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2014-05-05
|
2023-12-07
|
Address
|
200 LEXINGTON AVE, SUITE 1600, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2012-06-18
|
2023-12-07
|
Address
|
200 LEXINGTON AVE, SUITE 1600, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2012-06-18
|
2014-05-05
|
Address
|
200 LEXINGTON AVE, SUITE 1600, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
1998-05-08
|
2012-06-18
|
Address
|
200 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
1998-05-08
|
2012-06-18
|
Address
|
200 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
1998-05-08
|
2012-06-18
|
Address
|
200 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1996-05-31
|
1998-05-08
|
Address
|
60 EAST 42ND ST, SUITE 1716, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
|
1995-05-09
|
1998-05-08
|
Address
|
305 E 63RD ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
|
1995-05-09
|
1998-05-08
|
Address
|
305 E 63RD ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1987-05-01
|
1996-05-31
|
Address
|
475 FIFTH AVENUE, SUITE 1604, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1986-05-22
|
1987-05-01
|
Address
|
605 THIRD AVE, NEW YORK, NY, 10158, USA (Type of address: Service of Process)
|
1986-05-22
|
2015-03-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|