2014-10-09
|
2016-10-04
|
Address
|
1200 BROADWAY, APT 5B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2012-10-24
|
2014-10-09
|
Address
|
1200 BROADWAY, APT 4E-5E, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2010-11-08
|
2012-10-24
|
Address
|
1200 BROADWAY, APT 7D, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2008-11-19
|
2018-10-19
|
Address
|
345 7TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2008-11-19
|
2010-11-08
|
Address
|
1200 BROADWAY, APT 4A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2008-11-19
|
2018-10-19
|
Address
|
345 7TH AVE, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2004-12-23
|
2008-11-19
|
Address
|
1200 BROADWAY, APT 4F, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2002-10-02
|
2008-11-19
|
Address
|
345 7TH AVE, 21ST FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2000-11-10
|
2002-10-02
|
Address
|
345 7TH AVENUE, 21TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2000-11-10
|
2008-11-19
|
Address
|
345 7TH AVENUE, 21TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2000-11-10
|
2004-12-23
|
Address
|
1200 BROADWAY, APT. 6F, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
1998-11-13
|
2000-11-10
|
Address
|
1200 BROADWAY, APT 7G, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
1996-12-27
|
2000-11-10
|
Address
|
7 PENN PLAZA, STE 1810, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
1996-12-27
|
1998-11-13
|
Address
|
1200 BROADWAY, APT 6B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
1996-12-27
|
2000-11-10
|
Address
|
7 PENN PLAZA, STE 1810, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1993-02-02
|
1996-12-27
|
Address
|
260 FIFTH AVE., ROOM 1201, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
1993-02-02
|
1996-12-27
|
Address
|
C/O J.C. KLEIN, INC., 3 HANOVER SQUARE 15-G, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
|
1993-02-02
|
1996-12-27
|
Address
|
C/O J.C. KLEIN, INC., 3 HANOVER SQUARE 15-G, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
1978-10-03
|
1993-02-02
|
Address
|
1200 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1978-10-03
|
2024-09-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 1
|