2024-02-15
|
2024-04-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
|
2022-11-14
|
2022-11-14
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
|
2022-11-14
|
2024-02-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
|
2022-04-05
|
2022-11-14
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
|
2022-01-06
|
2022-04-05
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
|
2021-12-01
|
2022-01-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
|
2015-12-18
|
2021-06-01
|
Address
|
270 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2010-06-16
|
2015-12-18
|
Address
|
13 WITHINGTON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
|
2010-06-16
|
2015-12-18
|
Address
|
13 WITHINGTON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
|
2010-04-02
|
2015-12-18
|
Address
|
ATTN JEFFREY M SCHWARTZ, 270 MADISON AVE 9TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1993-11-01
|
2010-06-16
|
Address
|
21 BARCLAY ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
|
1993-11-01
|
2010-04-02
|
Address
|
21 BARCLAY ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
|
1992-11-10
|
1993-11-01
|
Address
|
21 BARCLAY ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
|
1992-11-10
|
2010-06-16
|
Address
|
21 BARCLAY ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
|
1992-11-10
|
1993-11-01
|
Address
|
21 BARCLAY ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
|
1990-11-01
|
1992-11-10
|
Address
|
21 BARCLAY ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
|
1990-11-01
|
2021-12-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
|