2025-01-13
|
2025-01-13
|
Address
|
535 EAST 86 STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
|
2024-07-25
|
2025-01-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-03-05
|
2024-07-25
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-08-25
|
2024-03-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-06-17
|
2025-01-13
|
Address
|
C/O AJ CLARKE REAL ESTATE CORP, 250 WEST 57 STREET, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
|
2018-06-01
|
2020-06-17
|
Address
|
535 EAST 86 STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
|
2018-06-01
|
2020-06-17
|
Address
|
535 EAST 86 STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
|
2018-06-01
|
2025-01-13
|
Address
|
535 EAST 86 STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
|
2010-06-29
|
2018-06-01
|
Address
|
325 EAST 77TH STREET / 4H, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
|
2010-06-29
|
2018-06-01
|
Address
|
325 EAST 77TH STREET / 4H, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
|
2010-06-29
|
2018-06-01
|
Address
|
325 EAST 77TH STREET / 4H, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
|
2008-06-10
|
2010-06-29
|
Address
|
325 EAST 77TH STREET, 4H, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
|
2008-06-10
|
2010-06-29
|
Address
|
325 EAST 77TH STREET, 4H, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
|
2008-06-10
|
2010-06-29
|
Address
|
325 EAST 77TH STREET, 4H, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
|
2006-01-17
|
2022-08-25
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1994-04-28
|
2008-06-10
|
Address
|
308 EAST 78TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1994-04-28
|
2008-06-10
|
Address
|
308 EAST 78TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
|
1994-04-28
|
2008-06-10
|
Address
|
308 EAST 78TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
1960-06-22
|
1994-04-28
|
Address
|
55 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
1960-06-22
|
2006-01-17
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|