2024-03-01
|
2024-03-01
|
Address
|
160 W 96TH ST, APT 11R, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2024-03-01
|
2024-03-01
|
Address
|
160 W 96TH ST, APT 9J, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2022-01-24
|
2024-03-01
|
Address
|
7 times square, 44th floor, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2022-01-24
|
2024-03-01
|
Address
|
160 W 96TH ST, APT 11R, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2022-01-21
|
2024-03-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 2228, Par value: 383.55
|
2021-07-15
|
2022-01-21
|
Shares
|
Share type: PAR VALUE, Number of shares: 2228, Par value: 383.55
|
2021-07-15
|
2022-01-24
|
Address
|
160 W 96TH ST, APT 11R, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2021-07-15
|
2022-01-24
|
Address
|
919 THIRD AVENUE, 37TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2021-02-10
|
2021-07-15
|
Address
|
160 W 96TH ST, APT 11R, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2021-02-10
|
2021-07-15
|
Address
|
919 THIRD AVENUE, 37TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2019-04-25
|
2021-02-10
|
Address
|
919 THIRD AVE., 37TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2016-07-26
|
2019-04-25
|
Address
|
437 MADISON AVENUE, FLOOR 29, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2012-04-30
|
2021-02-10
|
Address
|
160 W 56TH ST, APT 15-M, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2008-03-24
|
2012-04-30
|
Address
|
160 WEST 96TH STREET, APT 14M, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2004-05-03
|
2008-03-24
|
Address
|
160 WEST 96TH ST APT 8-M, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
1994-04-07
|
2006-04-24
|
Address
|
160 WEST 96TH STREET, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
|
1994-04-07
|
2016-07-26
|
Address
|
350 FIFTH AVENUE, SUITE 4510, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
|
1994-04-07
|
2004-05-03
|
Address
|
160 WEST 96TH STREET, APT. 15J, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
1992-03-24
|
1994-04-07
|
Address
|
350 FIFTH AVENUE, SUITE 4510, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
|
1988-04-13
|
2021-07-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 2228, Par value: 383.55
|
1983-11-15
|
1988-04-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 1967, Par value: 383.55
|
1964-03-18
|
1965-04-26
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 20000
|
1964-03-18
|
1992-03-24
|
Address
|
52 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|