2024-05-08
|
2024-05-08
|
Address
|
C/O WALLACK MANAGEMENT, 441 LEXINGTON AVE 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-05-08
|
2024-09-25
|
Shares
|
Share type: PAR VALUE, Number of shares: 40000, Par value: 1
|
2022-10-18
|
2024-05-08
|
Shares
|
Share type: PAR VALUE, Number of shares: 40000, Par value: 1
|
2022-07-11
|
2022-10-18
|
Shares
|
Share type: PAR VALUE, Number of shares: 40000, Par value: 1
|
2021-08-18
|
2022-07-11
|
Shares
|
Share type: PAR VALUE, Number of shares: 40000, Par value: 1
|
2020-05-01
|
2024-05-08
|
Address
|
441 LEXINGTON AVE FL 4TH, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2020-05-01
|
2024-05-08
|
Address
|
C/O WALLACK MANAGEMENT, 441 LEXINGTON AVE 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2015-12-31
|
2020-05-01
|
Address
|
C/O WALLACK MANAGEMENT, 441 LEXINGTON AVE 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2015-12-31
|
2020-05-01
|
Address
|
C/O WALLACK MANAGEMENT, 441 LEXINGTONAVE 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2008-05-20
|
2015-12-31
|
Address
|
1120 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
|
2008-05-20
|
2015-12-31
|
Address
|
1120 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2008-05-20
|
2015-12-31
|
Address
|
C/O GUMLEY HAFT, 415 MADISON AVE 5TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2006-05-10
|
2008-05-20
|
Address
|
C/O GUMLEY HAFT, 415 MADISON AVE 5TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2004-06-29
|
2006-05-10
|
Address
|
C/O GUMLEY-HAFT, 415 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2003-03-19
|
2008-05-20
|
Address
|
1120 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
|
2003-03-19
|
2004-06-29
|
Address
|
GUMLEY-HAFT, 415 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2003-03-19
|
2008-05-20
|
Address
|
1120 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
1987-06-25
|
2003-03-19
|
Address
|
IVES, INC., 575 MADISON AVENUE, NEW YORK, NY, 10022, 2599, USA (Type of address: Service of Process)
|
1979-06-05
|
2021-08-18
|
Shares
|
Share type: PAR VALUE, Number of shares: 40000, Par value: 1
|
1960-05-26
|
1987-06-25
|
Address
|
15 E. 47TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|