2024-06-17
|
2024-06-17
|
Address
|
9 BARROW STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2022-10-19
|
2024-06-17
|
Shares
|
Share type: PAR VALUE, Number of shares: 27500, Par value: 1
|
2021-11-02
|
2022-10-19
|
Shares
|
Share type: PAR VALUE, Number of shares: 27500, Par value: 1
|
2018-08-24
|
2024-06-17
|
Address
|
9 BARROW STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2018-08-24
|
2024-06-17
|
Address
|
260 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2017-02-06
|
2018-08-24
|
Address
|
122 E. 42ND STREET, SUITE 1700, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office)
|
2017-02-06
|
2018-08-24
|
Address
|
122 E. 42ND STREET, SUITE 1700, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
|
2014-06-17
|
2017-02-06
|
Address
|
45 WEST 45TH STREET, STE. 901, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2014-06-17
|
2018-08-24
|
Address
|
9 BARROW STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2014-06-17
|
2017-02-06
|
Address
|
45 WEST 45TH ST / SUITE 901, STE. 901, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
2011-04-20
|
2014-06-17
|
Address
|
45 WEST 45TH ST / SUITE 901, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
2011-04-20
|
2014-06-17
|
Address
|
45 WEST 45TH ST / SUITE 901, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2011-04-20
|
2014-06-17
|
Address
|
9 BARROW STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2004-07-15
|
2011-04-20
|
Address
|
9 BARROW ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2002-07-25
|
2004-07-15
|
Address
|
9 BARROW ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2002-07-25
|
2011-04-20
|
Address
|
300 WEST 55TH ST SUITE 25, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
|
2002-07-25
|
2011-04-20
|
Address
|
300 WEST 55TH ST SUITE 25, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
|
1998-06-17
|
2002-07-25
|
Address
|
JUSTIS PROPERTIES MGMT CORP., 224 WEST 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
1993-04-08
|
2002-07-25
|
Address
|
224 WEST 4TH STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
|
1993-04-08
|
1998-06-17
|
Address
|
%JUSTIS PROP. MGM., 224 WEST 4TH STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
1993-04-08
|
2002-07-25
|
Address
|
224 WEST 4TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
|
1986-06-10
|
1993-04-08
|
Address
|
KISSIN & LAPIDUS, 1350 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1986-06-10
|
2021-11-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 27500, Par value: 1
|