2025-01-06
|
2025-01-06
|
Address
|
270 MADISON AVE, 1500, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2025-01-06
|
2025-01-06
|
Address
|
260 MADISON AVE, FLOOR 17, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2024-10-30
|
2025-01-06
|
Address
|
260 MADISON AVENUE, 17th floor, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2024-10-30
|
2025-01-06
|
Address
|
270 MADISON AVE, 1500, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2024-10-30
|
2024-10-30
|
Address
|
270 MADISON AVE, 1500, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2024-10-30
|
2025-01-06
|
Address
|
260 MADISON AVENUE, 17th floor, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2024-10-15
|
2025-01-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2021-01-13
|
2024-10-30
|
Address
|
270 MADISON AVENUE-SUITE #1500, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2014-05-15
|
2024-10-30
|
Address
|
270 MADISON AVE, 1500, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2011-01-10
|
2021-01-13
|
Address
|
270 MADISON AVENUE-SUITE #1500, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1997-07-21
|
2011-01-10
|
Address
|
6 EAST 43RD STREET, 19TH FLOOR, NEW YORK, NY, 10017, 4609, USA (Type of address: Service of Process)
|
1989-01-20
|
1997-07-21
|
Address
|
LESLIE SUSSER, ESQ., 6 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1989-01-20
|
2024-10-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|