2022-05-06
|
2022-06-18
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 1
|
2022-05-06
|
2022-05-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 1
|
2018-06-11
|
2021-01-26
|
Address
|
50 E 89TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2018-06-11
|
2021-01-26
|
Address
|
270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2013-05-03
|
2018-06-11
|
Address
|
180 MAIDEN LANE, NEW YORK, NY, 10038, 4982, USA (Type of address: Service of Process)
|
2009-04-08
|
2018-06-11
|
Address
|
50 E 89TH ST, APT 23A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2007-04-24
|
2013-05-03
|
Address
|
180 MAIDEN LANE, NEW YORK, NY, 10038, 4982, USA (Type of address: Service of Process)
|
2007-04-24
|
2009-04-08
|
Address
|
50 E 89TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2005-06-14
|
2007-04-24
|
Address
|
50 EAST 89TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
1999-05-05
|
2007-04-24
|
Address
|
C/O ALBERT MAYAS, 4 PARK AVE 3RD FL, NEW YORK, NY, 10016, 5300, USA (Type of address: Principal Executive Office)
|
1999-05-05
|
2005-06-14
|
Address
|
50 EAST 89TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
1999-05-05
|
2007-04-24
|
Address
|
180 MAIDEN LN, NEW YORK, NY, 10038, 4982, USA (Type of address: Service of Process)
|
1999-03-31
|
1999-05-05
|
Address
|
ATTN: RICHARD SIEGLER, ESQ., 180 MAIDEN LANE, NEW YORK, NY, 10038, 4982, USA (Type of address: Service of Process)
|
1997-05-06
|
1999-05-05
|
Address
|
909 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1997-05-06
|
1999-05-05
|
Address
|
50 E 89TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
1997-05-06
|
1999-03-31
|
Address
|
909 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1993-12-17
|
1997-05-06
|
Address
|
50 EAST 89TH, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1993-12-17
|
1997-05-06
|
Address
|
331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1993-12-17
|
1997-05-06
|
Address
|
331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1993-08-25
|
1993-12-17
|
Address
|
220 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1973-04-02
|
1993-08-25
|
Address
|
575 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1973-04-02
|
2022-05-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 1
|