2024-12-02
|
2024-12-02
|
Address
|
11 EAST 26TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2024-12-02
|
2024-12-02
|
Address
|
11 EAST 26TH STREET, SUITE 1300, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2023-05-30
|
2024-12-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-12-10
|
2022-12-10
|
Address
|
11 EAST 26TH STREET, SUITE 1300, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2022-12-10
|
2024-12-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2022-12-10
|
2024-12-02
|
Address
|
11 EAST 26TH STREET, SUITE 1300, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2022-12-08
|
2023-05-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-12-23
|
2022-12-10
|
Address
|
11 EAST 26TH STREET, SUITE 1300, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
2016-11-10
|
2022-12-10
|
Address
|
11 EAST 26TH STREET, SUITE 1300, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2016-11-10
|
2020-12-23
|
Address
|
11 EAST 26TH STREET, SUITE 1300, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
2006-12-13
|
2016-11-10
|
Address
|
206 FIFTH AVENUE / 4TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
|
2006-12-13
|
2016-11-10
|
Address
|
206 FIFTH AVENUE / 4TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2006-12-13
|
2016-11-10
|
Address
|
206 FIFTH AVENUE / 4TH ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
2002-12-11
|
2006-12-13
|
Address
|
206 5TH AVE 4TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
|
2002-12-11
|
2006-12-13
|
Address
|
206 FIFTH AVE 4TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
2002-12-11
|
2006-12-13
|
Address
|
206 5TH AVE 4TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2001-01-24
|
2002-12-11
|
Address
|
1133 BROADWAY, STE 735, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
2001-01-24
|
2002-12-11
|
Address
|
1133 BROADWAY, STE 735, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
|
2001-01-24
|
2002-12-11
|
Address
|
1136 FIFTH AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
1997-04-08
|
2001-01-24
|
Address
|
1136 FIFTH AVE #5A, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
|
1997-04-08
|
2001-01-24
|
Address
|
1136 FIFTH AVE #5A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
1994-12-02
|
2022-12-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1994-12-02
|
2001-01-24
|
Address
|
1136 5TH AVE., NEW YORK, NY, 10128, USA (Type of address: Service of Process)
|