2024-10-02
|
2024-12-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
|
2024-10-02
|
2024-10-02
|
Address
|
485 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-08-16
|
2024-10-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
|
2023-12-15
|
2023-12-15
|
Address
|
485 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-12-15
|
2023-12-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
|
2023-12-15
|
2024-08-16
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
|
2023-12-15
|
2024-10-02
|
Address
|
485 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-12-15
|
2024-10-02
|
Address
|
485 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-09-14
|
2023-12-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
|
2023-01-18
|
2023-09-14
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
|
2022-11-04
|
2023-01-18
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
|
2022-07-11
|
2022-11-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
|
2022-04-14
|
2022-07-11
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
|
2019-11-19
|
2023-12-15
|
Address
|
485 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2019-11-19
|
2023-12-15
|
Address
|
485 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2014-12-29
|
2022-04-14
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
|
2013-01-08
|
2019-11-19
|
Address
|
485 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2013-01-08
|
2019-11-19
|
Address
|
485 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2013-01-08
|
2019-11-19
|
Address
|
485 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2010-11-09
|
2013-01-08
|
Address
|
99 PARK AVENUE, NEW YORK, NY, 10016, 1601, USA (Type of address: Chief Executive Officer)
|
2000-11-16
|
2013-01-08
|
Address
|
99 PARK AVENUE, NEW YORK, NY, 10016, 1601, USA (Type of address: Principal Executive Office)
|
2000-11-16
|
2010-11-09
|
Address
|
99 PARK AVENUE, NEW YORK, NY, 10016, 1601, USA (Type of address: Chief Executive Officer)
|
1999-01-06
|
2000-11-16
|
Address
|
99 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
1999-01-06
|
2000-11-16
|
Address
|
99 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
1998-11-10
|
2013-01-08
|
Address
|
99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1989-12-29
|
2014-12-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 210000, Par value: 5
|
1983-11-10
|
1989-12-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 150000, Par value: 5
|
1983-11-10
|
1998-11-10
|
Address
|
747 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1982-01-11
|
1983-11-10
|
Shares
|
Share type: PAR VALUE, Number of shares: 40000, Par value: 5
|
1966-01-05
|
1982-01-11
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 5
|
1946-09-13
|
1983-11-10
|
Address
|
51 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1938-10-13
|
1946-09-13
|
Address
|
620 FIFTH AVE., NEW YORK, NY, 10020, USA (Type of address: Service of Process)
|