2023-08-17
|
2023-08-17
|
Address
|
PEYSER & ALEXANDER MANAGEMENT, 500 5TH AVE STE 4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
|
2019-08-02
|
2023-08-17
|
Address
|
PEYSER & ALEXANDER MANAGEMENT, 500 5TH AVE STE 4300, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
|
2019-08-02
|
2023-08-17
|
Address
|
PEYSER & ALEXANDER MANAGEMENT, 500 5TH AVE STE 4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
|
2002-05-08
|
2019-08-02
|
Address
|
PEYSER & ALEXANDER MANAGEMENT, 500 5TH AVE STE 2700, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office)
|
2002-05-08
|
2019-08-02
|
Address
|
PEYSER & ALEXANDER MANAGEMENT, 500 5TH AVE STE 2700, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
|
2002-05-08
|
2019-08-02
|
Address
|
PEYSER & ALEXANDER MANAGEMENT, 500 5TH AVE STE 2700, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
|
1999-09-24
|
2002-05-08
|
Address
|
70 E SUNRISE HWY, #417, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
|
1999-09-24
|
2002-05-08
|
Address
|
70 E SUNRISE HWY, #417, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
|
1997-09-19
|
2002-05-08
|
Address
|
70 E SUNRISE HWY #417, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
|
1993-09-07
|
1999-09-24
|
Address
|
11 BARRINGTON PLACE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|
1993-04-09
|
1999-09-24
|
Address
|
11 BARRINGTON PLACE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
|
1993-04-09
|
1997-09-19
|
Address
|
11 BARRINGTON PLACE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
1991-08-08
|
1993-09-07
|
Address
|
11 BARRINGTON PLACE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|
1991-08-08
|
2023-08-17
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|