2024-05-15
|
2024-05-15
|
Address
|
551 5TH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
|
2024-05-15
|
2024-05-15
|
Address
|
70 REMSEN STREET, UNIT 3AB, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2023-07-15
|
2024-05-15
|
Address
|
575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-07-15
|
2024-05-15
|
Address
|
551 5TH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
|
2023-07-15
|
2023-07-15
|
Address
|
551 5TH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
|
2023-07-15
|
2024-05-15
|
Address
|
70 REMSEN STREET, UNIT 3AB, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2023-07-15
|
2023-07-15
|
Address
|
70 REMSEN STREET, UNIT 3AB, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2023-07-15
|
2024-05-15
|
Address
|
575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2022-10-17
|
2024-05-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 30000, Par value: 1
|
2019-09-13
|
2023-07-15
|
Address
|
551 5TH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
|
2014-03-28
|
2019-09-13
|
Address
|
C/O CHARLES H GREENTHAL MGMT, 4 PARK AVE, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2014-03-28
|
2019-09-13
|
Address
|
C/O CHARLES H GREENTHAL MGMT, 4 PARK AVE, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2014-03-28
|
2023-07-15
|
Address
|
270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1996-08-13
|
2014-03-28
|
Address
|
70 REMSEN ST, BROOKLYN, NY, 11201, 3452, USA (Type of address: Principal Executive Office)
|
1996-08-13
|
2014-03-28
|
Address
|
770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
1996-08-13
|
2014-03-28
|
Address
|
70 REMSEN ST, BROOKLYN, NY, 11201, 3452, USA (Type of address: Chief Executive Officer)
|
1993-04-20
|
1996-08-13
|
Address
|
70 REMSEN STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
|
1993-04-20
|
1996-08-13
|
Address
|
70 REMSEN STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
1993-04-20
|
1996-08-13
|
Address
|
230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
|
1978-11-02
|
2022-10-17
|
Shares
|
Share type: PAR VALUE, Number of shares: 30000, Par value: 1
|
1978-05-18
|
1993-04-20
|
Address
|
10 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1978-05-18
|
1978-11-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|