2025-01-10
|
2025-01-10
|
Address
|
1675 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2025-01-10
|
2025-01-10
|
Address
|
437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-10-04
|
2025-01-10
|
Shares
|
Share type: PAR VALUE, Number of shares: 2000, Par value: 1
|
2021-01-29
|
2025-01-10
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2021-01-29
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2025-01-10
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-03
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2017-01-05
|
2025-01-10
|
Address
|
437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2013-11-18
|
2017-01-05
|
Address
|
437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2011-08-23
|
2013-01-02
|
Address
|
437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2011-08-23
|
2013-11-18
|
Address
|
437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2011-01-31
|
2011-08-23
|
Address
|
437 MADISON AVE, NEW YORK, NY, 10022, 7195, USA (Type of address: Chief Executive Officer)
|
2009-05-22
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2009-05-22
|
2019-01-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2009-05-20
|
2023-10-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 2000, Par value: 1
|
2006-12-29
|
2011-01-31
|
Address
|
437 MADISON AVE, NEW YORK, NY, 10022, 7195, USA (Type of address: Chief Executive Officer)
|
2006-12-29
|
2009-05-22
|
Address
|
4 TIMES SQUARE, NEW YORK, NY, 10036, 6522, USA (Type of address: Service of Process)
|
2005-03-09
|
2011-08-23
|
Address
|
437 MADISON AVE, NEW YORK, NY, 10022, 7195, USA (Type of address: Principal Executive Office)
|
2005-03-09
|
2006-12-29
|
Address
|
437 MADISON AVE, NEW YORK, NY, 10022, 7195, USA (Type of address: Chief Executive Officer)
|
2005-03-09
|
2006-12-29
|
Address
|
DANIEL STOLLAR, 4 TIMES SQUARE, NEW YORK, NY, 10036, 6522, USA (Type of address: Service of Process)
|
2003-01-17
|
2005-03-09
|
Address
|
437 MADISON AVE, NEW YORK, NY, 10022, 7001, USA (Type of address: Principal Executive Office)
|
2003-01-17
|
2005-03-09
|
Address
|
437 MADISON AVE, NEW YORK, NY, 10022, 7001, USA (Type of address: Chief Executive Officer)
|
1995-01-31
|
2005-03-09
|
Address
|
125 FRONT STREET, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
|
1995-01-31
|
2003-01-17
|
Address
|
437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1995-01-31
|
2003-01-17
|
Address
|
437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1986-11-24
|
2009-05-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 32000, Par value: 1
|
1983-02-07
|
1986-11-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 23000, Par value: 1
|
1976-08-30
|
1983-02-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
1976-08-30
|
1986-11-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
|
1971-01-04
|
1995-01-31
|
Address
|
919 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1971-01-04
|
1976-08-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|