2024-02-06
|
2024-02-06
|
Address
|
60 WEST 68TH STREET, APT 7B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2024-02-06
|
2024-02-06
|
Address
|
60 WEST 68TH STREET, APT 5F, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2024-02-06
|
2024-02-06
|
Address
|
60 WEST 68TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2022-10-18
|
2024-02-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 20370, Par value: 1
|
2019-04-12
|
2024-02-06
|
Address
|
260 MADISON AVE, 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2013-04-11
|
2019-04-12
|
Address
|
127 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2013-04-11
|
2024-02-06
|
Address
|
60 WEST 68TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2013-04-11
|
2019-04-12
|
Address
|
MARTIN TRAUM, 127 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1994-11-30
|
2013-04-11
|
Address
|
ATTN: MARC LUXEMBERG, 603 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process)
|
1994-11-30
|
2013-04-11
|
Address
|
60 WEST 68TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
1994-11-30
|
2013-04-11
|
Address
|
210 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
|
1992-10-29
|
2022-10-18
|
Shares
|
Share type: PAR VALUE, Number of shares: 20370, Par value: 1
|
1978-06-30
|
1992-10-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 20170, Par value: 1
|
1978-02-08
|
1978-06-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 19399, Par value: 1
|
1978-02-08
|
1994-11-30
|
Address
|
576 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|