2024-09-03
|
2024-09-03
|
Address
|
130 E. 59TH STREET, SUITE 1102, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2024-09-03
|
2024-09-03
|
Address
|
130 E. 59TH STREET, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2016-09-26
|
2024-09-03
|
Address
|
130 E. 59TH STREET, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2016-09-26
|
2024-09-03
|
Address
|
MARK C COHEN, 130 E. 59TH STREET, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2014-09-02
|
2016-09-26
|
Address
|
830 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2014-09-02
|
2016-09-26
|
Address
|
830 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2010-09-22
|
2016-09-26
|
Address
|
MARK C COHEN, 830 THIRD AVENUE / 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2010-09-22
|
2014-09-02
|
Address
|
830 THIRD AVENUE / 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2010-09-22
|
2014-09-02
|
Address
|
830 THIRD AVENUE / 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2006-09-12
|
2010-09-22
|
Address
|
830 THIRD AVE, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2006-09-12
|
2010-09-22
|
Address
|
830 THIRD AVE, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2006-09-12
|
2010-09-22
|
Address
|
830 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1996-09-17
|
2006-09-12
|
Address
|
MARK C COHEN, 150 E 58TH ST 29TH FL, NEW YORK, NY, 10155, 2903, USA (Type of address: Service of Process)
|
1996-09-17
|
2006-09-12
|
Address
|
150 E 58TH ST, 29TH FL, NEW YORK, NY, 10155, 2903, USA (Type of address: Chief Executive Officer)
|
1996-09-17
|
2006-09-12
|
Address
|
150 E 58TH ST, 29TH FL, NEW YORK, NY, 10155, 2903, USA (Type of address: Principal Executive Office)
|
1993-10-14
|
1996-09-17
|
Address
|
MARK C. COHEN, 150 EAST 58TH STREET, 26TH FL, NEW YORK, NY, 10155, 2699, USA (Type of address: Service of Process)
|
1993-07-21
|
1993-10-14
|
Address
|
150 EAST 58TH ST., 26TH FL., NEW YORK, NY, 10155, 2699, USA (Type of address: Service of Process)
|
1993-05-03
|
1996-09-17
|
Address
|
150 EAST 58TH STREET, 26TH FLOOR, NEW YORK, NY, 10155, 2699, USA (Type of address: Principal Executive Office)
|
1993-05-03
|
1996-09-17
|
Address
|
150 EAST 58TH STREET, 26TH FLOOR, NEW YORK, NY, 10155, 2699, USA (Type of address: Chief Executive Officer)
|
1993-05-03
|
1993-07-21
|
Address
|
150 EAST 58TH STREET, 26TH FLOOR, NEW YORK, NY, 10155, 2699, USA (Type of address: Service of Process)
|
1983-01-10
|
1993-05-03
|
Address
|
11 EAST 59TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1980-12-23
|
1983-01-10
|
Address
|
%KORVETTES, 1293 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1979-03-27
|
2024-09-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1979-03-27
|
2024-09-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 100, Par value: 1
|
1975-03-10
|
1980-12-23
|
Address
|
450 WEST 33RD ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1975-03-10
|
1983-01-10
|
Name
|
KORVETTES, INC.
|
1975-03-10
|
1979-03-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1966-09-26
|
1975-03-10
|
Name
|
E. J. KORVETTE, INC.
|
1966-09-26
|
1975-03-10
|
Address
|
1180 AVE. AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
1966-09-26
|
1979-03-27
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|