2025-03-12
|
2025-03-12
|
Address
|
180 MAIDEN LANE, SUITE 803, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2025-03-12
|
2025-03-12
|
Address
|
180 MAIDEN LANE, SUITE 803, 8TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2025-03-12
|
2025-03-12
|
Address
|
605 3RD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer)
|
2025-03-12
|
2025-03-12
|
Address
|
180 MAIDEN LANE, 8TH FLOOR, SUITE 803, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2023-03-09
|
2025-03-12
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-03-09
|
2025-03-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
|
2023-03-09
|
2023-03-09
|
Address
|
180 MAIDEN LANE, SUITE 803, 8TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2023-03-09
|
2023-03-09
|
Address
|
180 MAIDEN LANE, SUITE 803, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2023-03-09
|
2025-03-12
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2023-03-09
|
2023-03-09
|
Address
|
605 3RD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer)
|
2023-03-09
|
2025-03-12
|
Address
|
180 MAIDEN LANE, SUITE 803, 8TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2023-03-09
|
2025-03-12
|
Address
|
605 3RD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer)
|
2023-03-09
|
2025-03-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 600, Par value: 100
|
2022-06-23
|
2023-03-09
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2022-06-23
|
2023-03-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
|
2022-06-23
|
2023-03-09
|
Shares
|
Share type: PAR VALUE, Number of shares: 600, Par value: 100
|
2022-06-23
|
2023-03-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2022-06-23
|
2022-06-23
|
Address
|
180 MAIDEN LANE, SUITE 803, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2022-06-23
|
2023-03-09
|
Address
|
605 3RD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer)
|
2022-06-23
|
2023-03-09
|
Address
|
180 MAIDEN LANE, SUITE 803, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2022-06-23
|
2022-06-23
|
Address
|
605 3RD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer)
|
2022-05-20
|
2022-06-23
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
|
2022-05-20
|
2022-06-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 600, Par value: 100
|
2022-05-20
|
2022-06-23
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2022-05-20
|
2022-06-23
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2022-05-20
|
2022-06-23
|
Address
|
605 3RD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer)
|
2022-02-28
|
2022-05-20
|
Address
|
605 3RD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer)
|
2022-02-28
|
2022-05-20
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2022-02-28
|
2022-05-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
|
2022-02-28
|
2022-05-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 600, Par value: 100
|
2022-02-28
|
2022-05-20
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2021-03-26
|
2022-02-28
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-03-12
|
2021-03-26
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2022-02-28
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2019-03-12
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2017-03-13
|
2022-02-28
|
Address
|
605 3RD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer)
|
2015-03-02
|
2017-03-13
|
Address
|
605 THIRD AVE, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer)
|
2013-03-04
|
2015-03-02
|
Address
|
605 THIRD AVE, NEW YORK, NY, 10158, USA (Type of address: Principal Executive Office)
|
2013-03-04
|
2015-03-02
|
Address
|
605 THIRD AVE., NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer)
|
2007-04-23
|
2013-03-04
|
Address
|
701 EDGEWATER DRIVE, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
|
2005-05-16
|
2013-03-04
|
Address
|
701 EDGEWATER RD, WAKEFIELD, MA, 01880, USA (Type of address: Principal Executive Office)
|
2005-05-16
|
2007-04-23
|
Address
|
701 EDGEWATER DR, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
|
1999-09-14
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-09-14
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-04-01
|
2005-05-16
|
Address
|
30 HARVARD MILL SQUARE, WAKEFIELD, MA, 01880, 5371, USA (Type of address: Principal Executive Office)
|
1999-04-01
|
2005-05-16
|
Address
|
30 HARVARD MILL SQUARE, WAKEFIELD, MA, 01880, 5371, USA (Type of address: Chief Executive Officer)
|
1994-03-30
|
1999-04-01
|
Address
|
30 HARVARD MILL SQUARE, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
|
1993-05-21
|
1994-03-30
|
Address
|
30 HARVARD MILL SQUARE, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
|
1993-05-21
|
1999-04-01
|
Address
|
30 HARVARD MILL SQUARE, WAKEFIELD, MA, 01880, USA (Type of address: Principal Executive Office)
|
1990-09-25
|
1999-09-14
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1990-09-25
|
1999-09-14
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1982-05-13
|
1990-09-25
|
Address
|
60 E. 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process)
|
1969-04-18
|
2022-02-28
|
Name
|
METCALF & EDDY OF NEW YORK, INC.
|
1960-12-29
|
1982-05-13
|
Address
|
202 E. 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1960-07-01
|
1969-04-18
|
Name
|
TIZIAN ASSOCIATES, INC.
|
1960-01-26
|
1960-12-29
|
Address
|
144 E. 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1927-03-31
|
2022-02-28
|
Shares
|
Share type: PAR VALUE, Number of shares: 600, Par value: 100
|
1927-03-31
|
1960-07-01
|
Name
|
BAKER AND SPENCER, INCORPORATED
|
1927-03-31
|
2022-02-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
|