2025-01-24
|
2025-01-24
|
Address
|
21 ST JAMES PLACE / #15A, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
|
2023-10-16
|
2025-01-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 72148, Par value: 29.1
|
2023-10-02
|
2025-01-24
|
Address
|
7 TIMES SQUARE, 44TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2023-10-02
|
2023-10-16
|
Shares
|
Share type: PAR VALUE, Number of shares: 72148, Par value: 29.1
|
2023-10-02
|
2023-10-02
|
Address
|
21 ST JAMES PLACE / #15A, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
|
2023-10-02
|
2025-01-24
|
Address
|
21 ST JAMES PLACE / #15A, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
|
2022-08-18
|
2023-10-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 72148, Par value: 29.1
|
2022-02-02
|
2023-10-02
|
Address
|
7 TIMES SQUARE, 44TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2022-02-02
|
2022-02-02
|
Address
|
21 ST JAMES PLACE / #15A, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
|
2022-02-02
|
2023-10-02
|
Address
|
21 ST JAMES PLACE / #15A, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
|
2022-02-02
|
2022-08-18
|
Shares
|
Share type: PAR VALUE, Number of shares: 72148, Par value: 29.1
|
2022-01-24
|
2022-01-24
|
Address
|
21 ST JAMES PLACE / #15A, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
|
2022-01-24
|
2022-02-02
|
Address
|
21 ST JAMES PLACE / #15A, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
|
2022-01-24
|
2022-02-02
|
Address
|
7 TIMES SQUARE, 44TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2022-01-21
|
2022-02-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 72148, Par value: 29.1
|
2019-07-09
|
2022-01-24
|
Address
|
919 3RD AVE, 37TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2017-07-10
|
2019-07-09
|
Address
|
123 SOUTH BROAD STREET, PHILEDPHILIA, PA, 19109, USA (Type of address: Service of Process)
|
2016-07-25
|
2017-07-10
|
Address
|
437 MADISON AVENUE, FLOOR 29, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2012-06-25
|
2016-07-25
|
Address
|
350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
|
2012-06-25
|
2022-01-24
|
Address
|
21 ST JAMES PLACE / #15A, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
|
1993-04-26
|
2022-01-21
|
Shares
|
Share type: PAR VALUE, Number of shares: 72148, Par value: 29.1
|
1986-03-06
|
1993-04-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 51534, Par value: 29.1
|
1985-12-30
|
2012-06-25
|
Address
|
%MANAGEMENT OFFICE, 21 ST. JAMES PLACE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
|
1983-08-04
|
1986-03-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 30920, Par value: 29.1
|
1961-07-26
|
1985-12-30
|
Address
|
666 5TH AVE., NEW YORK, NY, USA (Type of address: Service of Process)
|