2024-02-05
|
2024-02-05
|
Address
|
1211 AVENUE OF THE AMERICAS, SUITE 2903, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2024-02-05
|
2024-02-05
|
Address
|
600 MADISON AVE, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-09-06
|
2023-09-06
|
Address
|
600 MADISON AVE, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-09-06
|
2023-09-06
|
Address
|
1211 AVENUE OF THE AMERICAS, SUITE 2903, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2023-09-06
|
2024-02-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-09-06
|
2024-02-05
|
Address
|
600 MADISON AVE, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-09-06
|
2024-02-05
|
Address
|
1211 AVENUE OF THE AMERICAS, SUITE 2903, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2023-09-06
|
2024-02-05
|
Address
|
1211 AVENUE OF THE AMERICAS, SUITE 2903, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2019-03-15
|
2023-09-06
|
Address
|
845 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2014-06-03
|
2019-03-15
|
Address
|
600 MADISON AVE, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2014-06-03
|
2023-09-06
|
Address
|
600 MADISON AVE, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2014-01-24
|
2014-06-03
|
Address
|
600 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2008-02-08
|
2014-06-03
|
Address
|
12 E 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2008-02-08
|
2014-01-24
|
Address
|
12 E 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2008-02-08
|
2014-06-03
|
Address
|
12 E 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2002-02-14
|
2008-02-08
|
Address
|
12 EAST 46TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2002-02-14
|
2008-02-08
|
Address
|
12 EAST 46TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2002-02-14
|
2008-02-08
|
Address
|
12 EAST 46TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1993-04-13
|
2002-02-14
|
Address
|
20 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1993-04-13
|
2002-02-14
|
Address
|
20 EAST 53 STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1993-04-13
|
2002-02-14
|
Address
|
20 EAST 53 STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1986-05-12
|
2019-03-15
|
Name
|
SIERRA REALTY CORP.
|
1974-02-20
|
2023-09-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1974-02-20
|
1993-04-13
|
Address
|
20 EAST 53RD ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1974-02-20
|
1986-05-12
|
Name
|
JAY R. BRAUS COMPANY, INC.
|