2024-05-10
|
2024-05-10
|
Address
|
14 PENN PLAZA, STE 2010, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
|
2022-07-13
|
2024-05-10
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 1000
|
2018-05-10
|
2024-05-10
|
Address
|
14 PENN PLAZA, STE 2010, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
|
2007-12-26
|
2018-05-10
|
Address
|
14 PENN PLAZA, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
|
2007-12-26
|
2018-05-10
|
Address
|
14 PENN PLAZA, STE 2010, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office)
|
2007-12-26
|
2024-05-10
|
Address
|
14 PENN PLAZA, STE 2010, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
|
2002-01-18
|
2007-12-26
|
Address
|
53 WOODLAND DR, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
|
2002-01-18
|
2007-12-26
|
Address
|
53 WOODLAND DR, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
|
2002-01-18
|
2007-12-26
|
Address
|
53 WOODLAND DR, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
|
1998-06-08
|
2002-01-18
|
Address
|
122 E 42ND ST, RM 1103, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
|
1998-06-08
|
2002-01-18
|
Address
|
2000 LINWOOD AVE, FORT LEE, NJ, 07204, USA (Type of address: Chief Executive Officer)
|
1998-06-08
|
2002-01-18
|
Address
|
122 E 42ND ST, RM 1103, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office)
|
1959-12-08
|
1998-06-08
|
Address
|
21 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1959-12-08
|
2022-07-13
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 1000
|