2023-06-16
|
2023-10-17
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-05-31
|
2023-06-16
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-03-10
|
2023-05-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-02-16
|
2023-03-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-08-19
|
2023-02-16
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-06-14
|
2022-08-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-05-04
|
2022-06-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-04-22
|
2022-05-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-09-07
|
2022-04-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2006-12-14
|
2013-01-10
|
Address
|
152 W 57TH STREET / 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2006-12-14
|
2011-03-07
|
Address
|
115 CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2006-12-14
|
2013-01-10
|
Address
|
152 W 57TH STREET / 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2000-12-05
|
2006-12-14
|
Address
|
152 W 57TH ST, 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2000-12-05
|
2006-12-14
|
Address
|
152 W 57TH ST, 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1995-08-04
|
2006-12-14
|
Address
|
115 CENTRAL PK W, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
1995-08-04
|
2000-12-05
|
Address
|
1775 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1995-08-04
|
2000-12-05
|
Address
|
1775 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1993-07-30
|
1995-08-04
|
Address
|
ATTN: L NATHANSON, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
|
1993-07-30
|
1995-08-04
|
Address
|
A B C REALTY, 1775 BROADWAY SUITE 520, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1993-07-30
|
1995-08-04
|
Address
|
1775 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1990-12-12
|
1993-07-30
|
Address
|
1370 AVENUE OF THE AMERICAS, ATTN: LEONARD NATHANSON ESQ., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1990-12-12
|
2021-09-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|