2024-11-27
|
2024-11-27
|
Address
|
44 GRAMERCY PARK NORTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2024-11-27
|
2024-11-27
|
Address
|
ROBERT COHN, 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
|
2024-11-23
|
2024-11-27
|
Shares
|
Share type: PAR VALUE, Number of shares: 32000, Par value: 1
|
2024-01-09
|
2024-11-27
|
Address
|
ROBERT COHN, 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
|
2024-01-09
|
2024-01-09
|
Address
|
ROBERT COHN, 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
|
2024-01-09
|
2024-11-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 32000, Par value: 1
|
2024-01-09
|
2024-11-27
|
Address
|
44 GRAMERCY PARK NORTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2024-01-09
|
2024-11-27
|
Address
|
CHARLES H GREENTHAL MGMT CORP., 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
|
2024-01-09
|
2024-01-09
|
Address
|
44 GRAMERCY PARK NORTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2021-05-20
|
2024-01-09
|
Address
|
CHARLES H GREENTHAL MGMT CORP., 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
|
2021-05-20
|
2024-01-09
|
Address
|
ROBERT COHN, 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
|
2008-05-07
|
2021-05-20
|
Address
|
ROBERT COHN, 4 PARK AVE, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2007-04-04
|
2021-05-20
|
Address
|
CHARLES H GREENTHAL MGMT CORP., 4 PARK AVE, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2007-04-04
|
2008-05-07
|
Address
|
ROBERT COHEN, 4 PARK AVE, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2004-01-22
|
2007-04-04
|
Address
|
C/O TUDOR REALTY SERVICES, 250 PARK AVE SO., NEW YORK, NY, 10003, 1402, USA (Type of address: Service of Process)
|
2004-01-22
|
2007-04-04
|
Address
|
C/O TUDOR REALTY SERVICES, 250 PARK AVE SO., NEW YORK, NY, 10003, 1402, USA (Type of address: Chief Executive Officer)
|
2004-01-22
|
2007-04-04
|
Address
|
C/O TUDOR REALTY SERVICES, 250 PARK AVE SO., NEW YORK, NY, 10003, 1402, USA (Type of address: Principal Executive Office)
|
2000-02-17
|
2004-01-22
|
Address
|
C/O CHURCH MGMT., 545 MADISON AVE 11TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2000-02-17
|
2004-01-22
|
Address
|
545 MADISON AVE 11TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2000-02-17
|
2004-01-22
|
Address
|
545 MADISON AVE 11TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1998-07-07
|
2000-02-17
|
Address
|
HORTICULTURE MAGAZINE, 98 NORTH WASHINGTON STREET, BOSTON, MA, 02114, USA (Type of address: Chief Executive Officer)
|
1993-06-22
|
2000-02-17
|
Address
|
1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1993-06-22
|
1998-07-07
|
Address
|
%HORTICULTURE MAGAZINE, 98 NORTH WASHINGTON STREET, BOSTON, MA, 02114, USA (Type of address: Chief Executive Officer)
|
1993-06-22
|
2000-02-17
|
Address
|
1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1971-04-15
|
2024-01-09
|
Shares
|
Share type: PAR VALUE, Number of shares: 32000, Par value: 1
|
1970-01-06
|
1993-06-22
|
Address
|
15 EAST 49TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1970-01-06
|
1971-04-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 30000, Par value: 1
|