2023-03-15
|
2024-09-10
|
Shares
|
Share type: PAR VALUE, Number of shares: 135000, Par value: 1
|
2013-02-11
|
2021-03-09
|
Address
|
118 E 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2009-01-16
|
2021-03-09
|
Address
|
ATTN: PRESIDENT, 127 E 59TH ST 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2005-02-22
|
2009-01-16
|
Address
|
118 E 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2005-02-22
|
2013-02-11
|
Address
|
118 E 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2005-02-22
|
2009-01-16
|
Address
|
ATTN: PRESIDENT, 118 EAST 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2003-01-09
|
2005-02-22
|
Address
|
118 E. 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1998-10-22
|
2023-03-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 135000, Par value: 1
|
1996-01-31
|
2005-02-22
|
Address
|
ATTN: PRESIDENT, 118 E 60TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1996-01-31
|
2005-02-22
|
Address
|
118 E 60TH ST., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1996-01-31
|
2003-01-09
|
Address
|
118 E 60TH ST., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1986-09-17
|
1996-01-31
|
Address
|
ATT:PRESIDENT, 118 EAST 50TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1969-01-14
|
1986-09-17
|
Address
|
17 EAST 49TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1969-01-14
|
1998-10-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 105000, Par value: 1
|