2024-01-11
|
2024-09-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-02-02
|
2024-01-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2010-04-13
|
2015-07-02
|
Address
|
444 PARK AVENUE SOUTH, STE 503, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2010-04-13
|
2015-07-02
|
Address
|
444 PARK AVENUE SOUTH, STE 503, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2008-01-25
|
2010-04-13
|
Address
|
119 W 73RD STREET / BOX 400, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|
2008-01-25
|
2010-04-13
|
Address
|
108 W 73RD STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2005-11-30
|
2008-01-25
|
Address
|
108 WEST 73RD ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
|
2005-11-30
|
2008-01-25
|
Address
|
108 WEST 73RD ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2005-11-30
|
2008-01-25
|
Address
|
635 WEST 72ND ST #400, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|
2003-09-09
|
2005-11-30
|
Address
|
PO BOX 9 / FDR STATION, NEW YORK, NY, 10150, USA (Type of address: Service of Process)
|
2003-09-09
|
2005-11-30
|
Address
|
PO BOX 9 / FDR STATION, NEW YORK, NY, 10150, USA (Type of address: Chief Executive Officer)
|
2003-09-09
|
2005-11-30
|
Address
|
227 E 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1995-08-18
|
2023-02-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1995-08-18
|
2003-09-09
|
Address
|
1261 BROADWAY / SUITE 1001, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|