2024-11-01
|
2024-11-01
|
Address
|
203 WEST 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2024-11-01
|
2024-11-01
|
Address
|
279 CENTRAL PARK WEST, APT 12A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
|
2023-12-27
|
2023-12-27
|
Address
|
203 WEST 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2023-12-27
|
2024-11-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-12-27
|
2024-11-01
|
Address
|
ATT E.E. GEDULD, 20 WEST 55TH STREET 1OTH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2023-12-27
|
2024-11-01
|
Address
|
203 WEST 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2018-11-06
|
2023-12-27
|
Address
|
ATT E.E. GEDULD, 20 WEST 55TH STREET 1OTH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2014-11-12
|
2018-11-06
|
Address
|
ATT E.E. GEDULD 30TH FLOOR, 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2014-11-12
|
2023-12-27
|
Address
|
203 WEST 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2008-11-06
|
2014-11-12
|
Address
|
279 CENTRAL PARK WEST, NEW YORK, NY, 10043, USA (Type of address: Chief Executive Officer)
|
2007-10-23
|
2014-11-12
|
Address
|
ATT E.E. GEOULD 30TH FLOOR, 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1995-07-27
|
2007-10-23
|
Address
|
203 WEST 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1995-07-27
|
2008-11-06
|
Address
|
279 CENTRAL PARK WEST, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer)
|
1964-11-18
|
2023-12-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1964-11-18
|
1995-07-27
|
Address
|
11 W. 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|