2025-01-28
|
2025-01-28
|
Address
|
11 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2024-11-25
|
2025-01-28
|
Shares
|
Share type: PAR VALUE, Number of shares: 550000, Par value: 1
|
2024-01-05
|
2024-11-25
|
Shares
|
Share type: PAR VALUE, Number of shares: 550000, Par value: 1
|
2023-10-12
|
2024-01-05
|
Shares
|
Share type: PAR VALUE, Number of shares: 550000, Par value: 1
|
2023-06-14
|
2023-10-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 550000, Par value: 1
|
2021-09-23
|
2023-06-14
|
Shares
|
Share type: PAR VALUE, Number of shares: 550000, Par value: 1
|
2021-06-21
|
2021-09-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 550000, Par value: 1
|
2020-07-09
|
2025-01-28
|
Address
|
11 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2020-07-09
|
2025-01-28
|
Address
|
11 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2018-07-25
|
2020-07-09
|
Address
|
35 SAGAMORE TRAIL, 11 WEST 42ND STREET, NEW CANAAN, CT, 06840, USA (Type of address: Service of Process)
|
2018-07-25
|
2020-07-09
|
Address
|
11 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2015-01-22
|
2018-07-25
|
Address
|
ROBERT BODER, GENERAL COUNSEL, 11 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2010-07-27
|
2018-07-25
|
Address
|
11 W 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2009-10-22
|
2010-07-27
|
Address
|
111 W 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2009-10-22
|
2010-07-27
|
Address
|
111 W 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2006-09-21
|
2009-10-22
|
Address
|
111 W 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2006-09-21
|
2009-10-22
|
Address
|
111 W 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2006-09-21
|
2015-01-22
|
Address
|
ATTN: CYNTHIA G. FISCHER, ESQ., 140 BROADWAY / SUITE 3100, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2006-05-30
|
2006-09-21
|
Address
|
ATTN: CYNTHIA G. FISCHER, ESQ., 140 BROADWAY - SUITE 3100, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2004-08-12
|
2006-09-21
|
Address
|
111 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1993-05-04
|
2006-05-30
|
Address
|
600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1993-05-04
|
2006-09-21
|
Address
|
111 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1993-05-04
|
2004-08-12
|
Address
|
111 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1985-01-15
|
2021-06-21
|
Shares
|
Share type: PAR VALUE, Number of shares: 550000, Par value: 1
|
1981-05-07
|
1993-05-04
|
Address
|
600 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1976-07-12
|
1981-05-07
|
Address
|
63 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
1976-07-12
|
1985-01-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 5000, Par value: 1
|