2024-04-04
|
2024-04-04
|
Address
|
34 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
|
2024-04-04
|
2024-04-04
|
Address
|
7 PENN PLAZA, SUITE 210, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2014-06-06
|
2024-04-04
|
Address
|
7 PENN PLAZA, SUITE 210, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2014-06-06
|
2024-04-04
|
Address
|
7 PENN PLAZA, SUITE 210, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2004-08-20
|
2014-06-06
|
Address
|
575 EIGHTH AVE / 16TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2004-08-20
|
2014-06-06
|
Address
|
575 EIGHTH AVE / 16TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2004-08-20
|
2014-06-06
|
Address
|
575 EIGHTH AVE / 16TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2002-06-04
|
2004-08-20
|
Address
|
350 5TH AVE, STE 4610, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
|
2002-06-04
|
2004-08-20
|
Address
|
350 5TH AVE, STE 4610, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
|
1997-04-15
|
2004-08-20
|
Address
|
350 FIFTH AVENUE, SUITE 4610, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
|
1996-07-19
|
1997-04-15
|
Address
|
245 FIFTH AVENUE, SUITE 2101, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1993-03-30
|
1996-07-19
|
Address
|
60 MADISON AVENUE, SUITE 1114, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
1992-04-17
|
2024-04-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1992-04-17
|
1993-03-30
|
Address
|
THREE WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|