2024-07-23
|
2024-07-23
|
Address
|
1700 BROADWAY 28TH FL, 28TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2024-07-23
|
2024-07-23
|
Address
|
260 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2020-10-01
|
2024-07-23
|
Address
|
1700 BROADWAY 28TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2020-10-01
|
2024-07-23
|
Address
|
1700 BROADWAY 28TH FL, 28TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2015-11-02
|
2020-10-01
|
Address
|
501 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2015-11-02
|
2020-10-01
|
Address
|
501 FIFTH AVENUE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2013-07-11
|
2015-11-02
|
Address
|
630 THIRD AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2013-07-11
|
2015-11-02
|
Address
|
630 THIRD AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2013-07-11
|
2015-11-02
|
Address
|
630 THIRD AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2010-10-19
|
2013-07-11
|
Address
|
112 MADISON AVE / 3RD FL, NEW YORK, NY, 10016, 7416, USA (Type of address: Principal Executive Office)
|
2010-10-19
|
2013-07-11
|
Address
|
112 MADISON AVE / 3RD FL, NEW YORK, NY, 10016, 7416, USA (Type of address: Service of Process)
|
2010-10-19
|
2013-07-11
|
Address
|
112 MADISON AVE / 3RD FL, NEW YORK, NY, 10016, 7416, USA (Type of address: Chief Executive Officer)
|
2006-11-17
|
2010-10-19
|
Address
|
112 MADISON, 3RD FL, NEW YORK, NY, 10016, 7416, USA (Type of address: Principal Executive Office)
|
2006-11-17
|
2010-10-19
|
Address
|
112 MADISON, 3RD FL, NEW YORK, NY, 10016, 7416, USA (Type of address: Chief Executive Officer)
|
2006-11-17
|
2010-10-19
|
Address
|
112 MADISON, 3RD FL, NEW YORK, NY, 10016, 7416, USA (Type of address: Service of Process)
|
1998-10-29
|
2006-11-17
|
Address
|
420 5TH AVE 25TH FLR, NEW YORK, NY, 10018, 2729, USA (Type of address: Chief Executive Officer)
|
1998-10-29
|
2006-11-17
|
Address
|
420 5TH AVE, 25TH FLR, NEW YORK, NY, 10018, 2729, USA (Type of address: Service of Process)
|
1998-10-29
|
2006-11-17
|
Address
|
420 5TH AVE, 25TH FLR, NEW YORK, NY, 10018, 2729, USA (Type of address: Principal Executive Office)
|
1996-12-10
|
1998-10-29
|
Address
|
420 5TH AVE, 25TH FL, NEW YORK, NY, 10018, 2729, USA (Type of address: Principal Executive Office)
|
1996-12-10
|
1998-10-29
|
Address
|
EDMONDS & CO PC, 420 5TH AVE 25TH FL, NEW YORK, NY, 10018, 2729, USA (Type of address: Chief Executive Officer)
|
1996-12-10
|
1998-10-29
|
Address
|
420 5TH AVE, 25TH FL, NEW YORK, NY, 10018, 2729, USA (Type of address: Service of Process)
|
1992-11-12
|
1996-12-10
|
Address
|
475 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
1992-11-12
|
1996-12-10
|
Address
|
475 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1992-11-12
|
1996-12-10
|
Address
|
475 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1986-10-14
|
1992-11-12
|
Address
|
475 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1986-10-14
|
2024-07-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|