2023-05-01
|
2023-06-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-05-01
|
2023-05-01
|
Address
|
610 WEST 26TH STREET, SUITE 910, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2021-05-13
|
2023-05-01
|
Address
|
610 WEST 26TH STREET, SUITE 910, NEW YORK, NY, 10001, 1005, USA (Type of address: Service of Process)
|
2021-05-13
|
2023-05-01
|
Address
|
610 WEST 26TH STREET, SUITE 910, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2005-11-03
|
2021-05-13
|
Address
|
224 12TH AVENUE, NEW YORK, NY, 10001, 1005, USA (Type of address: Service of Process)
|
2005-10-12
|
2005-11-03
|
Address
|
224 12TH AVENUE, NEW YORK, NY, 10001, 1005, USA (Type of address: Service of Process)
|
2001-07-16
|
2007-05-16
|
Address
|
THE HOOK ROAD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
|
2001-07-16
|
2005-10-12
|
Address
|
169 BARNEGAT ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
|
1997-05-22
|
2001-07-16
|
Address
|
HUNTING RIDGE MALL, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
|
1997-05-22
|
2021-05-13
|
Address
|
THE HOOK ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
|
1997-05-22
|
2001-07-16
|
Address
|
HUNTING RIDGE MALL, BOX 492, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
|
1975-05-29
|
2023-05-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1975-05-29
|
1997-05-22
|
Address
|
ONE WALL ST., RM. 2700, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|