2019-06-17
|
2023-05-04
|
Address
|
80-49 214TH STREET, HOLLIS HILLS, NY, 11427, USA (Type of address: Chief Executive Officer)
|
2019-06-17
|
2023-05-04
|
Address
|
50 WEST 47TH STREET, STE 1101, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2015-08-14
|
2019-06-17
|
Address
|
80-49 214TH STREET, HOLLIS HILLS, NY, 11427, USA (Type of address: Principal Executive Office)
|
2015-08-14
|
2019-06-17
|
Address
|
PO BOX 3108, NEW YORK, NY, 10163, USA (Type of address: Service of Process)
|
2015-08-14
|
2019-06-17
|
Address
|
PO BOX 3108, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer)
|
2007-07-24
|
2015-08-14
|
Address
|
579 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2007-07-24
|
2015-08-14
|
Address
|
579 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2007-07-24
|
2015-08-14
|
Address
|
579 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2001-07-13
|
2007-07-24
|
Address
|
587 FIFTH AVE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2001-07-13
|
2007-07-24
|
Address
|
587 FIFTH AVE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2001-07-13
|
2007-07-24
|
Address
|
587 FIFTH AVE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
1995-04-14
|
2001-07-13
|
Address
|
579 5TH AVE., NEW YORK, NY, 10017, 1917, USA (Type of address: Service of Process)
|
1995-04-14
|
2001-07-13
|
Address
|
579 5TH AVE., NEW YORK, NY, 10017, 1917, USA (Type of address: Chief Executive Officer)
|
1995-04-14
|
2001-07-13
|
Address
|
579 5TH AVE., NEW YORK, NY, 10017, 1917, USA (Type of address: Principal Executive Office)
|
1969-06-09
|
2023-01-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1969-06-09
|
1995-04-14
|
Address
|
2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|