2024-11-13
|
2024-11-13
|
Address
|
380 LEXINGTON AVE, 31ST FL, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
|
2023-08-03
|
2024-11-13
|
Address
|
380 LEXINGTON AVE, 31ST FL, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
|
2023-08-03
|
2024-11-13
|
Address
|
380 LEXINGTON AVE, 31ST FL, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
|
2023-08-03
|
2023-08-03
|
Address
|
380 LEXINGTON AVE, 31ST FL, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
|
2023-08-03
|
2024-11-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2008-03-18
|
2023-08-03
|
Address
|
380 LEXINGTON AVE, 31ST FL, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
|
2008-03-18
|
2023-08-03
|
Address
|
380 LEXINGTON AVE, 31ST FL, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
|
1998-03-20
|
2008-03-18
|
Address
|
SUSLOVICH & KLEIN, 1507 AVE M, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
|
1996-03-28
|
1998-03-20
|
Address
|
%SUSLOVICH & KLEIN, 1507 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
|
1996-03-28
|
2008-03-18
|
Address
|
535 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
1996-03-28
|
2008-03-18
|
Address
|
535 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1994-03-18
|
2023-08-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
1994-03-18
|
1996-03-28
|
Address
|
551 FIFTH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
|