2025-01-16
|
2025-01-16
|
Address
|
670 WHITE PLAINS ROAD, PENTHOUSE SUITE A, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
|
2025-01-16
|
2025-01-16
|
Address
|
155 EAST 44TH STREET, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2025-01-16
|
2025-01-16
|
Address
|
75 SOUTH BROADWAY, 4TH FL SUITE 4474, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2025-01-16
|
2025-01-16
|
Address
|
75 S BROADWAY # 443, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2025-01-15
|
2025-01-15
|
Address
|
75 S BROADWAY # 443, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2025-01-15
|
2025-01-15
|
Address
|
155 EAST 44TH STREET, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2025-01-15
|
2025-01-16
|
Address
|
75 S BROADWAY # 443, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2025-01-15
|
2025-01-16
|
Address
|
670 WHITE PLAINS ROAD, PENTHOUSE SUITE A, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
|
2025-01-15
|
2025-01-16
|
Address
|
155 EAST 44TH STREET, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2025-01-15
|
2025-01-16
|
Address
|
75 south broadway, 4th floor, ste #4474, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
|
2025-01-15
|
2025-01-15
|
Address
|
670 WHITE PLAINS ROAD, PENTHOUSE SUITE A, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
|
2025-01-08
|
2025-01-16
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-01-01
|
2024-01-01
|
Address
|
155 EAST 44TH STREET, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-01-01
|
2024-01-01
|
Address
|
75 S BROADWAY # 443, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2024-01-01
|
2024-01-01
|
Address
|
670 WHITE PLAINS ROAD, PENTHOUSE SUITE A, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
|
2024-01-01
|
2025-01-15
|
Address
|
670 WHITE PLAINS ROAD, PENTHOUSE SUITE A, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
|
2024-01-01
|
2025-01-15
|
Address
|
155 EAST 44TH STREET, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-01-01
|
2025-01-15
|
Address
|
670 White Plains Road, Penthouse Suite A, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
|
2024-01-01
|
2025-01-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-01-01
|
2025-01-15
|
Address
|
75 S BROADWAY # 443, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2023-08-17
|
2024-01-01
|
Address
|
670 white plains road, penthouse-suite a, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
|
2023-08-17
|
2023-08-17
|
Address
|
75 S BROADWAY # 443, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2023-08-17
|
2023-08-17
|
Address
|
155 EAST 44TH STREET, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-08-17
|
2024-01-01
|
Address
|
75 S BROADWAY # 443, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2023-08-17
|
2024-01-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-08-17
|
2024-01-01
|
Address
|
155 EAST 44TH STREET, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-04-19
|
2023-08-17
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2020-01-02
|
2023-08-17
|
Address
|
155 EAST 44TH STREET, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2020-01-02
|
2023-08-17
|
Address
|
155 EAST 44TH STREET, 5TH FLOOR, SUITE 142, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2018-08-02
|
2020-01-02
|
Address
|
708 THIRD AVENUE, SUITE 142, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2018-08-02
|
2020-01-02
|
Address
|
708 THIRD AVENUE, SUITE 142, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2018-07-16
|
2020-01-02
|
Address
|
708 THIRD AVENUE, 5TH FLOOR, SUITE 142, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2018-01-02
|
2018-07-16
|
Address
|
750 THIRD AVENUE, SUITE 973, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2018-01-02
|
2018-08-02
|
Address
|
750 THIRD AVENUE, SUITE 973, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2018-01-02
|
2018-08-02
|
Address
|
750 THIRD AVENUE, SUITE 973, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2017-02-07
|
2018-01-02
|
Address
|
750 THIRD AVENUE, SUITE 978, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2017-02-02
|
2018-01-02
|
Address
|
750 THIRD AVENUE, SUITE 978, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2017-02-02
|
2018-01-02
|
Address
|
750 THIRD AVENUE, SUITE 978, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2011-10-26
|
2017-02-02
|
Address
|
295 MADISON AVE, STE 930, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2011-10-26
|
2017-02-02
|
Address
|
295 MADISON AVE, STE 930, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2008-01-24
|
2011-10-26
|
Address
|
295 MADISON AVE, STE 930, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2008-01-24
|
2011-10-26
|
Address
|
295 MADISON AVE, STE 930, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2008-01-24
|
2017-02-07
|
Address
|
295 MADISON AVE, STE 930, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1993-03-15
|
2008-01-24
|
Address
|
18 EAST 41ST STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1993-03-15
|
2008-01-24
|
Address
|
18 EAST 41ST STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
1987-07-24
|
1998-07-10
|
Name
|
WINSTON & MORRONE, P.C.
|
1982-10-19
|
2008-01-24
|
Address
|
18 E. 41ST ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1979-01-23
|
1987-07-24
|
Name
|
WINSTON & SHERMAN, P.C.
|
1974-01-04
|
1982-10-19
|
Address
|
6 EAST 45TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1974-01-04
|
2023-04-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1974-01-04
|
1979-01-23
|
Name
|
ARTHUR WINSTON P. C.
|