2023-12-08
|
2023-12-08
|
Address
|
LEVEL 20, 19 THE MALL, DARWIN NT, AUS (Type of address: Chief Executive Officer)
|
2023-12-08
|
2023-12-08
|
Address
|
LEVEL 3, 69 SMITH STREET, GPO BOX 338, DARWIN NT, 0801, AUT (Type of address: Chief Executive Officer)
|
2022-11-21
|
2023-12-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-02-09
|
2022-11-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2018-08-23
|
2023-12-08
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2018-08-16
|
2023-12-08
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2015-11-25
|
2023-12-08
|
Address
|
LEVEL 3, 69 SMITH STREET, GPO BOX 338, DARWIN NT, 0801, AUT (Type of address: Chief Executive Officer)
|
2005-04-22
|
2015-11-25
|
Address
|
19 THE MALL / GPO BOX 338, DARWIN, NT, 0801, AUT (Type of address: Chief Executive Officer)
|
2002-01-07
|
2005-04-22
|
Address
|
82 WALL ST P.H., NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
|
2002-01-07
|
2005-04-22
|
Address
|
82 WALL ST P.H., NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
2002-01-07
|
2018-08-16
|
Address
|
82 WALL STREET, P.H., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
1953-06-30
|
2022-02-09
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1952-06-26
|
2002-01-07
|
Address
|
82 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
1950-06-29
|
1952-06-26
|
Address
|
82 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
1934-12-20
|
1950-06-29
|
Address
|
533 CANAL ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
1905-12-12
|
1950-06-29
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 10000
|