2024-11-27
|
2024-11-27
|
Address
|
20 CONFUCIUS PLAZA, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
|
2024-11-27
|
2024-11-27
|
Address
|
C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH 4TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2024-08-23
|
2024-11-27
|
Shares
|
Share type: PAR VALUE, Number of shares: 383880, Par value: 5
|
2023-08-03
|
2024-11-27
|
Address
|
575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-08-03
|
2023-08-03
|
Address
|
20 CONFUCIUS PLAZA, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
|
2023-08-03
|
2024-11-27
|
Address
|
20 CONFUCIUS PLAZA, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
|
2023-08-03
|
2024-08-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 383880, Par value: 5
|
2023-08-03
|
2023-08-03
|
Address
|
C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH 4TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2023-08-03
|
2024-11-27
|
Address
|
C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH 4TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2023-08-03
|
2024-11-27
|
Address
|
575 fifth ave, 10th fl, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2023-07-15
|
2023-08-03
|
Address
|
575 fifth ave, 10th fl, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2023-07-15
|
2023-08-03
|
Address
|
C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH 4TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2023-07-15
|
2023-08-03
|
Address
|
575 fifth ave, 10th fl, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-04-04
|
2023-08-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 383880, Par value: 5
|
2021-10-01
|
2023-04-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 383880, Par value: 5
|
2021-06-01
|
2023-07-15
|
Address
|
C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SO., 4TH FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
2019-06-03
|
2023-07-15
|
Address
|
C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH 4TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2009-05-26
|
2023-07-15
|
Address
|
250 PARK AVE SO., 4TH FL., NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
|
2009-05-26
|
2021-06-01
|
Address
|
C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SO., 4TH FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
2009-05-26
|
2019-06-03
|
Address
|
C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH 4TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2007-04-18
|
2009-05-26
|
Address
|
C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH 4TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2005-11-21
|
2007-04-18
|
Address
|
33 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
|
2005-11-21
|
2009-05-26
|
Address
|
ATTN MANAGEMENT OFFICE, 33 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
|
2005-11-21
|
2007-04-18
|
Address
|
33 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
|
1999-09-02
|
2005-11-21
|
Address
|
10 CONFUCIUS PLAZA, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
|
1993-02-01
|
1999-09-02
|
Address
|
10 CONFUCIUS PLAZA, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
|
1993-02-01
|
2005-11-21
|
Address
|
1619 THIRD AVENUE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
|
1993-02-01
|
2005-11-21
|
Address
|
ATTN: JEAN MEI, 10 CONFUCIUS PLAZA, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
|
1988-04-11
|
1993-02-01
|
Address
|
ATTEN: LUKE CHUNG, 10 CONFUCIUS PLAZA, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
|
1978-07-27
|
1988-04-11
|
Address
|
40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1973-06-19
|
2021-10-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 383880, Par value: 5
|
1973-06-19
|
1978-07-27
|
Address
|
32 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|