2023-10-01
|
2023-10-01
|
Address
|
220 W 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2023-10-01
|
2023-10-01
|
Address
|
220 WEST 19TH STREET, 11TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2023-10-01
|
2023-10-01
|
Address
|
220 W 19TH ST, NEW YORK, NY, 10011, 4035, USA (Type of address: Chief Executive Officer)
|
2023-03-19
|
2023-10-01
|
Address
|
220 W 19TH ST, NEW YORK, NY, 10011, 4035, USA (Type of address: Chief Executive Officer)
|
2023-03-19
|
2023-10-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-03-19
|
2023-03-19
|
Address
|
220 W 19TH ST, NEW YORK, NY, 10011, 4035, USA (Type of address: Chief Executive Officer)
|
2023-03-19
|
2023-10-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2023-03-19
|
2023-10-01
|
Address
|
220 WEST 19TH STREET, 11TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2023-03-19
|
2023-03-19
|
Address
|
220 WEST 19TH STREET, 11TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2022-09-13
|
2023-03-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-05-05
|
2023-03-19
|
Address
|
220 WEST 19TH STREET, 11TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2022-05-05
|
2023-03-19
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2022-05-04
|
2022-09-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2018-04-13
|
2022-05-05
|
Address
|
220 WEST 19TH STREET, 11TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2018-04-13
|
2022-05-05
|
Address
|
220 WEST 19TH STREET, 11TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2008-11-06
|
2018-04-13
|
Address
|
350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
|
2007-10-12
|
2008-11-06
|
Address
|
1 PENN PLAZA / SUITE 3515, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
|
2007-10-12
|
2018-04-13
|
Address
|
160 MERCER STREET / 5TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
|
2007-10-12
|
2018-04-13
|
Address
|
160 MERCER STREET / 5TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
|
2003-09-30
|
2007-10-12
|
Address
|
ONE PENN PLAZA SUITE 3515, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)
|
2003-09-30
|
2007-10-12
|
Address
|
ONE PENN PLAZA, SUITE 3515, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
|
2001-10-16
|
2022-05-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2001-10-16
|
2007-10-12
|
Address
|
1 PENN PLAZA, STE. 3515, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
|