2024-11-18
|
2024-11-18
|
Address
|
3130 WILSHIRE BOULEVARD, SUITE 600, SANTA MONICA, CA, 90403, USA (Type of address: Chief Executive Officer)
|
2024-02-01
|
2024-11-18
|
Address
|
3130 WILSHIRE BOULEVARD, SUITE 600, SANTA MONICA, CA, 90403, USA (Type of address: Chief Executive Officer)
|
2024-02-01
|
2024-11-18
|
Address
|
3130 WILSHIRE BOULEVARD, SUITE 600, SANTA MONICA, CA, 90403, USA (Type of address: Service of Process)
|
2024-02-01
|
2024-02-01
|
Address
|
3130 WILSHIRE BOULEVARD, SUITE 600, SANTA MONICA, CA, 90403, USA (Type of address: Chief Executive Officer)
|
2024-02-01
|
2024-11-15
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-11-13
|
2024-02-01
|
Address
|
3130 WILSHIRE BOULEVARD, SUITE 600, SANTA MONICA, CA, 90403, USA (Type of address: Service of Process)
|
2023-11-13
|
2024-02-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-11-13
|
2023-11-13
|
Address
|
3130 WILSHIRE BOULEVARD, SUITE 600, SANTA MONICA, CA, 90403, USA (Type of address: Chief Executive Officer)
|
2023-11-13
|
2024-02-01
|
Address
|
3130 WILSHIRE BOULEVARD, SUITE 600, SANTA MONICA, CA, 90403, USA (Type of address: Chief Executive Officer)
|
2018-02-14
|
2023-11-13
|
Address
|
3130 WILSHIRE BOULEVARD, SUITE 600, SANTA MONICA, CA, 90403, USA (Type of address: Chief Executive Officer)
|
2018-02-14
|
2023-11-13
|
Address
|
3130 WILSHIRE BOULEVARD, SUITE 600, SANTA MONICA, CA, 90403, USA (Type of address: Service of Process)
|
2015-05-01
|
2018-02-14
|
Address
|
2850 OCEAN PARK BOULEVARD, SUITE 300, SANTA MONICA, CA, 90405, USA (Type of address: Principal Executive Office)
|
2015-05-01
|
2018-02-14
|
Address
|
2850 OCEAN PARK BOULEVARD, SUITE 300, SANTA MONICA, CA, 90405, USA (Type of address: Chief Executive Officer)
|
2015-05-01
|
2018-02-14
|
Address
|
2850 OCEAN PARK BOULEVARD, SUITE 300, SANTA MONICA, CA, 90405, USA (Type of address: Service of Process)
|
2010-11-17
|
2015-05-01
|
Address
|
10100 SANTA MONICA BLVD, STE 1300, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
|
2010-11-17
|
2015-05-01
|
Address
|
10100 SANTA MONICA BLVD, STE 1300, LOG ANGELES, CA, 90067, USA (Type of address: Principal Executive Office)
|
2010-11-17
|
2015-05-01
|
Address
|
10100 SANTA MONICA BLVD, STE 1300, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
|
2000-03-29
|
2010-11-17
|
Address
|
MARTIN GARBUS ESQ, 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2000-03-29
|
2010-11-17
|
Address
|
AL PACINO STARR CO, 350 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2000-03-29
|
2010-11-17
|
Address
|
C/O STARR CO, 350 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1996-02-07
|
2023-11-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1996-02-07
|
2000-03-29
|
Address
|
ATT: SETH D. GELBLUM, 488 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|