2024-11-27
|
2024-11-27
|
Address
|
150 E 61ST ST, 11HJ, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
|
2024-06-07
|
2024-06-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 64300, Par value: 1
|
2024-06-07
|
2024-11-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 64300, Par value: 1
|
2024-03-04
|
2024-11-27
|
Address
|
575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2024-03-04
|
2024-06-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 64300, Par value: 1
|
2024-03-04
|
2024-03-04
|
Address
|
150 E 61ST ST, 11HJ, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
|
2024-03-04
|
2024-11-27
|
Address
|
150 E 61ST ST, 11HJ, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
|
2024-03-04
|
2024-11-27
|
Address
|
575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2023-09-13
|
2024-03-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 64300, Par value: 1
|
2023-07-15
|
2024-03-04
|
Address
|
575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2023-07-15
|
2023-07-15
|
Address
|
150 E 61ST ST, 11HJ, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
|
2023-07-15
|
2023-03-03
|
Address
|
150 E 61ST ST, 11HJ, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
|
2023-07-15
|
2023-03-03
|
Address
|
575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-03-03
|
2023-03-03
|
Address
|
150 E 61ST ST, 11HJ, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
|
2023-03-03
|
2023-09-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 64300, Par value: 1
|
2023-03-03
|
2024-03-04
|
Address
|
150 E 61ST ST, 11HJ, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
|
2023-03-03
|
2024-03-04
|
Address
|
575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2022-10-24
|
2023-03-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 64300, Par value: 1
|
2021-11-15
|
2022-10-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 64300, Par value: 1
|
2021-04-23
|
2023-07-15
|
Address
|
150 E 61ST ST, 11HJ, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
|
2021-04-23
|
2023-07-15
|
Address
|
622 THIRD AVENUE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2015-10-26
|
2021-11-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 64300, Par value: 1
|
2010-04-08
|
2021-04-23
|
Address
|
150 E 61ST ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
|
2008-08-08
|
2021-04-23
|
Address
|
ATTN CRAIG LAMB, 4 PARK AVE MEZZANINE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2008-08-08
|
2010-04-08
|
Address
|
150 E 61ST ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2002-10-23
|
2008-08-08
|
Address
|
COMPLIANCE DEPT, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2002-10-23
|
2008-08-08
|
Address
|
150 EAST 61ST ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2000-03-29
|
2002-10-23
|
Address
|
150 EAST 61 EAST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1999-03-29
|
2008-08-08
|
Address
|
ATTN: GENERAL CUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1998-05-21
|
2002-10-23
|
Address
|
675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1998-05-21
|
1999-03-29
|
Address
|
675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1998-05-21
|
2000-03-29
|
Address
|
150 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1996-06-28
|
1998-05-21
|
Address
|
150 EAST 61ST ST, #3D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1996-06-28
|
1998-05-21
|
Address
|
909 THIRD AVE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1996-06-28
|
1998-05-21
|
Address
|
909 THIRD AVE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1993-12-23
|
1996-06-28
|
Address
|
331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1993-12-23
|
1996-06-28
|
Address
|
150 EAST 61 STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1993-12-23
|
1996-06-28
|
Address
|
230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
|
1970-03-19
|
1993-12-23
|
Address
|
1180 AVE OF THE AMERCAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
1970-03-19
|
2015-10-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 63300, Par value: 1
|