2024-10-28
|
2025-01-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 1
|
2024-10-28
|
2024-10-28
|
Address
|
310 E 46TH STREET, APT 15K, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-07-24
|
2024-10-28
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 1
|
2023-05-09
|
2024-07-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 1
|
2018-08-01
|
2024-10-28
|
Address
|
622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2014-09-10
|
2018-08-01
|
Address
|
622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2014-09-10
|
2018-08-01
|
Address
|
622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2012-11-14
|
2024-10-28
|
Address
|
310 E 46TH STREET, APT 15K, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2012-11-14
|
2014-09-10
|
Address
|
622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2012-11-14
|
2014-09-10
|
Address
|
622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2009-09-17
|
2024-10-28
|
Address
|
6 E. 43RD ST., 14TH FL., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2008-08-12
|
2012-11-14
|
Address
|
310 E 46TH ST, APT 15K, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2008-08-12
|
2012-11-14
|
Address
|
ATTN: BEN HAWKINS, 6 EAST 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2006-10-06
|
2008-08-12
|
Address
|
310 E 46TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2006-10-06
|
2008-08-12
|
Address
|
ATTN: CLAUDIA DAVIS, 6 EAST 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2006-10-06
|
2012-11-14
|
Address
|
6 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2004-01-06
|
2006-10-06
|
Address
|
ATTN: G RUSCONI, 29O PARK AVE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
|
2004-01-06
|
2006-10-06
|
Address
|
310 E 46TH ST APT 6U, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2003-11-25
|
2006-10-06
|
Address
|
290 PARK AVE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
2003-11-25
|
2009-09-17
|
Address
|
290 PARK AVE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
|
1993-08-25
|
2004-01-06
|
Address
|
310 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
1993-08-25
|
2004-01-06
|
Address
|
ATTN: CLAIRE S. BRENNER, 210 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
|
1993-03-26
|
2003-11-25
|
Address
|
%DARWOOD MAGMT. INC., 210 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
|
1993-03-26
|
1993-08-25
|
Address
|
%DARWOOD MGMT. INC., 210 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
|
1993-03-26
|
1993-08-25
|
Address
|
210 EAST 86TH STREET, 3RD FLOOR, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
|
1986-08-14
|
1993-03-26
|
Address
|
310 EAST 46TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1986-08-14
|
2023-05-09
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 1
|