2023-12-04
|
2023-12-04
|
Address
|
133 S 17TH ST, 4D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2012-01-05
|
2023-12-04
|
Address
|
ONE UNION SQUARE WEST, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
2009-12-04
|
2023-12-04
|
Address
|
133 S 17TH ST, 4D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2007-11-16
|
2009-12-04
|
Address
|
133 W 17TH ST, PH-D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2003-10-30
|
2012-01-05
|
Address
|
C/O SANDBERG MANAGEMENT, 345 SEVENTH AVENUE, 21ST FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2003-10-30
|
2007-11-16
|
Address
|
133 WEST 17TH STREET, APT 5D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2003-10-30
|
2012-01-05
|
Address
|
345 SEVENTH AVENUE, 21ST FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2001-11-14
|
2003-10-30
|
Address
|
133 W 17TH ST / APT 4D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2001-11-14
|
2003-10-30
|
Address
|
223 W 21ST ST / #2N, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
|
2001-11-14
|
2003-10-30
|
Address
|
ATTN: JEFREY SCHWARTZ, 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1993-01-14
|
2001-11-14
|
Address
|
133 WEST 17 ST., NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
|
1993-01-14
|
2001-11-14
|
Address
|
133 WEST 17 ST., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
1993-01-14
|
2001-11-14
|
Address
|
133 WEST 17 ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1978-09-07
|
2023-12-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 5000, Par value: 1
|
1977-11-14
|
1993-01-14
|
Address
|
131 WEST 17TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|