2024-11-13
|
2024-11-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2012-08-09
|
2014-08-22
|
Address
|
246 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10001, 7916, USA (Type of address: Chief Executive Officer)
|
2012-08-09
|
2014-08-22
|
Address
|
246 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10001, 7916, USA (Type of address: Service of Process)
|
2012-08-09
|
2014-08-22
|
Address
|
246 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10001, 7916, USA (Type of address: Principal Executive Office)
|
2006-07-26
|
2012-08-09
|
Address
|
152 MADISON AVENUE, SUITE 505, NEW YORK, NY, 10016, 5424, USA (Type of address: Chief Executive Officer)
|
2006-07-26
|
2012-08-09
|
Address
|
152 MADISON AVE, SUITE 505, NEW YORK, NY, 10016, 5424, USA (Type of address: Service of Process)
|
2006-07-26
|
2012-08-09
|
Address
|
152 MADISON AVE, SUITE 505, NEW YORK, NY, 10016, 5424, USA (Type of address: Principal Executive Office)
|
1996-08-06
|
2006-07-26
|
Address
|
152 MADISON AVE, SUITE 505, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
1996-08-06
|
2006-07-26
|
Address
|
152 MADISON AVE, SUITE 505, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1993-05-18
|
2006-07-26
|
Address
|
152 MADISON AVENUE, SUITE 505, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
1993-05-18
|
1996-08-06
|
Address
|
JOHN BLISS, 152 MADISON AVENUE SUITE 505, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
1993-05-18
|
1996-08-06
|
Address
|
JOHN BLISS, 152 MADISON AVENUE SUITE 505, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1988-08-24
|
2024-11-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1988-08-24
|
1993-05-18
|
Address
|
62 MANHATTAN AVE, CRESTWOOD, NY, 10707, USA (Type of address: Service of Process)
|