2025-04-01
|
2025-04-01
|
Address
|
399 PARK AVENUE, 11TH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2025-04-01
|
2025-04-01
|
Address
|
399 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-04-07
|
2025-04-01
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
|
2023-04-07
|
2025-04-01
|
Address
|
600 MAMARONECK AVE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2023-04-07
|
2023-04-07
|
Address
|
399 PARK AVENUE, 11TH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-04-07
|
2025-04-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 30000, Par value: 0.01
|
2023-04-07
|
2025-04-01
|
Address
|
399 PARK AVENUE, 11TH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2021-04-13
|
2023-04-07
|
Address
|
600 MAMARONECK AVE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2021-04-13
|
2023-04-07
|
Address
|
399 PARK AVENUE, 11TH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2018-12-17
|
2021-04-13
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
|
2018-12-17
|
2023-04-07
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
|
2016-05-04
|
2021-04-13
|
Address
|
399 PARK AVENUE, 11TH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2016-05-04
|
2017-04-04
|
Address
|
399 PARK AVENUE, 11TH, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2016-02-04
|
2018-12-17
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2016-02-04
|
2018-12-17
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2013-04-04
|
2016-02-04
|
Address
|
104 FIFTH AVENUE, 20TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2007-04-30
|
2016-05-04
|
Address
|
104 FIFTH AVENUE, 20TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
|
2007-04-30
|
2016-05-04
|
Address
|
104 FIFTH AVENUE, 20TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2006-12-18
|
2007-04-30
|
Address
|
104 FIFTH AVENUE, 19TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2006-12-18
|
2007-04-30
|
Address
|
104 FIFTH AVENUE, 19TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
|
2006-12-18
|
2013-04-04
|
Address
|
104 FIFTH AVENUE, 19TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1993-04-05
|
2006-12-18
|
Address
|
125 WEST 55TH STREET, NEW YORK, NY, 10019, 5389, USA (Type of address: Service of Process)
|
1993-04-05
|
2023-04-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 30000, Par value: 0.01
|