2025-01-06
|
2025-01-06
|
Address
|
5 PENNSYLVANIA PLAZA, 23RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2024-12-20
|
2024-12-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-12-20
|
2025-01-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-06-01
|
2025-01-06
|
Address
|
P.O. Box 5316, Scottsdale, AZ, 85261, USA (Type of address: Service of Process)
|
2024-06-01
|
2025-01-06
|
Address
|
5 PENNSYLVANIA PLAZA, 23RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2024-06-01
|
2024-12-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-06-01
|
2024-06-01
|
Address
|
5 PENNSYLVANIA PLAZA, 23RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-04-26
|
2024-06-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-03-22
|
2023-04-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-12-01
|
2022-03-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-11-20
|
2021-12-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2019-01-08
|
2024-06-01
|
Address
|
5 PENNSYLVANIA PLAZA, 23RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2019-01-08
|
2024-06-01
|
Address
|
5 PENNSYLVANIA PLAZA, 23RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2017-01-03
|
2019-01-08
|
Address
|
132 W 31ST ST, SUITE 1523, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2017-01-03
|
2019-01-08
|
Address
|
132 W 31ST ST, SUITE 1523, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2013-01-08
|
2017-01-03
|
Address
|
225 W 35TH ST, STE 305, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2013-01-08
|
2017-01-03
|
Address
|
225 W 35TH ST, STE 305, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2011-06-20
|
2019-01-08
|
Address
|
260 MADISON AVE, 18TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2011-06-20
|
2013-01-08
|
Address
|
225 W 35TH ST, STE 1001, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2011-06-20
|
2013-01-08
|
Address
|
225 W 35TH ST, STE 1001, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2009-01-08
|
2011-06-20
|
Address
|
60 EAST 42ND ST., 46TH FL., NEW YORK, NY, 10165, USA (Type of address: Service of Process)
|
2009-01-08
|
2021-11-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|