2024-03-14
|
2024-03-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
|
2023-12-04
|
2023-12-04
|
Address
|
21 DEY 5TH FLR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2023-12-04
|
2023-12-04
|
Address
|
175 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2023-12-04
|
2024-03-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
|
2023-11-09
|
2023-12-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
|
2018-08-30
|
2023-12-04
|
Address
|
C/O ASG EQUITIES, 175 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
2018-08-30
|
2023-12-04
|
Address
|
175 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2014-06-25
|
2018-08-30
|
Address
|
22 CORTLANDT STREET, 5TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2012-06-14
|
2018-08-30
|
Address
|
C/O CENTURY 21, 22 CORTLANDT STREET, 5TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
2009-03-11
|
2014-06-25
|
Address
|
140 FULTON ST, 5TH FL, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
|
2009-03-11
|
2014-06-25
|
Address
|
140 FULTON ST, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2009-03-11
|
2012-06-14
|
Address
|
140 FULTON ST, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
2005-08-03
|
2009-03-11
|
Address
|
140 FULTON ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2005-08-03
|
2009-03-11
|
Address
|
140 FULTON ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
|
2005-08-03
|
2009-03-11
|
Address
|
140 FULTON ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
1998-04-16
|
2005-08-03
|
Address
|
ATTN: STEPHEN A. CARB, ESQ., 521 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
|
1993-05-04
|
2005-08-03
|
Address
|
22 CORTLANDT STREET, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
|
1993-05-04
|
2005-08-03
|
Address
|
22 CORTLANDT STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
1990-08-08
|
1998-04-16
|
Address
|
529 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1986-01-21
|
2023-11-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
|
1982-09-10
|
1990-08-08
|
Address
|
12 CORTLANDT ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
1977-09-01
|
1986-01-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
|
1964-11-05
|
1977-09-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
|
1962-04-02
|
1985-01-31
|
Name
|
CENTURY 21, INC.
|
1961-12-13
|
1964-11-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1961-12-13
|
1982-09-10
|
Address
|
475 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1961-12-13
|
1962-04-02
|
Name
|
12 CORTLANDT ST. CORP.
|