2025-04-03
|
2025-04-03
|
Address
|
14 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2023-07-20
|
2025-04-03
|
Address
|
14 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2023-07-20
|
2025-04-03
|
Address
|
418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2023-07-20
|
2023-07-20
|
Address
|
14 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2023-07-20
|
2025-04-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01
|
2023-04-24
|
2023-07-20
|
Address
|
14 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2023-04-24
|
2023-07-20
|
Address
|
14 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2023-04-24
|
2023-04-24
|
Address
|
14 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2023-04-24
|
2023-07-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01
|
2021-04-20
|
2023-04-24
|
Address
|
14 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2015-04-02
|
2021-04-20
|
Address
|
14 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2011-04-25
|
2015-04-02
|
Address
|
14 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2011-04-25
|
2015-04-02
|
Address
|
14 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2011-04-25
|
2023-04-24
|
Address
|
14 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2007-04-12
|
2011-04-25
|
Address
|
14 EAST 33RD ST 11/F, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2007-04-12
|
2011-04-25
|
Address
|
14 EAST 33RD ST 11/F, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2007-04-12
|
2011-04-25
|
Address
|
14 EAST 33RD ST 11/F, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2005-06-16
|
2007-04-12
|
Address
|
14 EAST 33RD ST 11/F, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2005-06-16
|
2007-04-12
|
Address
|
14 EAST 33RD ST 11/F, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2005-06-16
|
2007-04-12
|
Address
|
14 EAST 33RD ST 11/F, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2001-10-15
|
2005-06-16
|
Address
|
14 EAST 33RD STREET, 11N, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2001-10-15
|
2005-06-16
|
Address
|
14 EAST 33RD STREET, 11N, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2001-10-15
|
2005-06-16
|
Address
|
14 EAST 33RD STREET, 11N, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
1996-12-09
|
2001-10-15
|
Address
|
152 W 57TH STREET, 26/F, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1996-12-09
|
2001-10-15
|
Address
|
152 W 57TH STREET, 26/F, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1996-12-09
|
2001-10-15
|
Address
|
152 W 57TH STREET, 26/F, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1987-04-07
|
2023-04-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01
|
1987-04-07
|
1996-12-09
|
Address
|
& WESSELY, 689 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|