2024-11-01
|
2024-11-01
|
Address
|
19 HARRISON AVENUE, C/O PHOEBE KNOWLES, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
|
2024-11-01
|
2024-11-01
|
Address
|
246 ROWAYTON AVENUE, 246 ROWAYTON AVENUE, NORWLK, CT, 06853, USA (Type of address: Chief Executive Officer)
|
2020-11-17
|
2024-11-01
|
Address
|
246 ROWAYTON AVENUE, 246 ROWAYTON AVENUE, NORWLK, CT, 06853, USA (Type of address: Chief Executive Officer)
|
2019-11-27
|
2024-11-01
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
|
2019-11-27
|
2024-11-01
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
|
2019-04-16
|
2020-11-17
|
Address
|
C/O ROGER SMITH HOTEL,, 501 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2015-07-22
|
2019-11-27
|
Address
|
10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2015-07-22
|
2019-11-27
|
Address
|
10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2003-03-25
|
2019-04-16
|
Address
|
501 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
1997-01-07
|
2015-07-22
|
Address
|
501 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1997-01-07
|
2003-03-25
|
Address
|
501 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1997-01-07
|
2003-03-25
|
Address
|
501 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
1991-10-28
|
2024-11-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 120000, Par value: 0.01
|
1958-07-30
|
1997-01-07
|
Address
|
106 SEVENTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1950-01-03
|
1988-09-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
|
1938-11-10
|
1950-01-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1938-11-10
|
1958-07-30
|
Address
|
151 EAST 50TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|