2024-11-27
|
2024-11-27
|
Address
|
335 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2024-11-27
|
2024-11-27
|
Address
|
TUDOR REALTY SERVICES CORP, 250 PARK AVE S 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2024-08-26
|
2024-08-26
|
Address
|
335 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2024-08-26
|
2024-11-27
|
Address
|
TUDOR REALTY SERVICES CORP, 250 PARK AVE S 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2024-08-26
|
2024-11-27
|
Address
|
575 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2024-08-26
|
2024-11-27
|
Address
|
575 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2024-08-26
|
2024-11-27
|
Address
|
335 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2024-08-26
|
2024-11-27
|
Shares
|
Share type: PAR VALUE, Number of shares: 7500, Par value: 1
|
2024-08-26
|
2024-08-26
|
Address
|
TUDOR REALTY SERVICES CORP, 250 PARK AVE S 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2023-09-15
|
2024-08-26
|
Address
|
335 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2023-09-15
|
2023-09-15
|
Address
|
TUDOR REALTY SERVICES CORP, 250 PARK AVE S 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2023-09-15
|
2024-08-26
|
Address
|
TUDOR REALTY SERVICES CORP, 250 PARK AVE S 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2023-09-15
|
2023-09-15
|
Address
|
335 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2023-09-15
|
2024-08-26
|
Address
|
575 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-09-15
|
2024-08-26
|
Address
|
575 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2023-04-03
|
2024-08-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 7500, Par value: 1
|
2023-03-17
|
2023-04-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 7500, Par value: 1
|
2023-02-28
|
2023-09-15
|
Address
|
335 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2023-02-28
|
2023-03-17
|
Shares
|
Share type: PAR VALUE, Number of shares: 7500, Par value: 1
|
2023-02-28
|
2023-09-15
|
Address
|
TUDOR REALTY SERVICES CORP, 250 PARK AVE S 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2023-02-28
|
2023-02-28
|
Address
|
335 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2023-02-28
|
2023-09-15
|
Address
|
250 PARK AVE SO., 4TH FL., NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
|
2023-02-28
|
2023-09-15
|
Address
|
575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-02-28
|
2023-02-28
|
Address
|
TUDOR REALTY SERVICES CORP, 250 PARK AVE S 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2020-08-04
|
2023-02-28
|
Address
|
C/O TUDOR REALTY SERVICES, 250 PARK AVE SO., 4TH FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
2018-08-01
|
2023-02-28
|
Address
|
TUDOR REALTY SERVICES CORP, 250 PARK AVE S 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2012-08-06
|
2018-08-01
|
Address
|
TUDOR REALTY SERVICES CORP, 250 PARK AVE S 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2009-06-08
|
2020-08-04
|
Address
|
C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SO., 4TH FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
2009-06-08
|
2023-02-28
|
Address
|
250 PARK AVE SO., 4TH FL., NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
|
2009-02-05
|
2012-08-06
|
Address
|
TUDOR REALTY SERVICES CORP, 250 PARK AVE S 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2009-02-05
|
2009-06-08
|
Address
|
350 5TH AVE, STE 4510, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2006-09-20
|
2009-02-05
|
Address
|
C/O MIDBORO MANAGEMENT INC, 148 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2004-07-13
|
2006-09-20
|
Address
|
C/O MIDBORO MANAGEMENT INC, 148 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2004-07-13
|
2009-02-05
|
Address
|
733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
|
2004-07-13
|
2009-02-05
|
Address
|
148 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
1985-01-28
|
2004-07-13
|
Address
|
ROSENBLUM, 112 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1978-08-21
|
1985-01-28
|
Address
|
335 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
1978-08-21
|
2023-02-28
|
Shares
|
Share type: PAR VALUE, Number of shares: 7500, Par value: 1
|