2024-11-01
|
2024-11-01
|
Address
|
156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2024-11-01
|
2024-11-01
|
Address
|
26 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2023-10-25
|
2024-11-01
|
Address
|
26 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2023-10-25
|
2024-11-01
|
Address
|
156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2023-10-25
|
2023-10-25
|
Address
|
156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2023-10-25
|
2024-11-01
|
Address
|
156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2023-10-25
|
2023-10-25
|
Address
|
26 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2023-10-25
|
2024-11-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 50000, Par value: 1
|
2022-01-05
|
2023-10-25
|
Shares
|
Share type: PAR VALUE, Number of shares: 50000, Par value: 1
|
2021-06-28
|
2022-01-05
|
Shares
|
Share type: PAR VALUE, Number of shares: 50000, Par value: 1
|
2020-11-02
|
2023-10-25
|
Address
|
30 EAST 33RD STREET, 30 EAST 33RD STREET, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2018-11-14
|
2020-11-02
|
Address
|
ATTN: JEFF LAMB, 30 EAST 33RD STREET, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2018-11-14
|
2023-10-25
|
Address
|
26 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2010-11-04
|
2018-11-14
|
Address
|
ATTN: JEFF LAMB, 4 PARK AVENUE / MEZZANINE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2010-11-04
|
2018-11-14
|
Address
|
4 PARK AVENUE / MEZZANINE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2010-11-04
|
2018-11-14
|
Address
|
25 EAST NINTH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2007-10-29
|
2010-11-04
|
Address
|
4 PARK AVE, MEZZANINE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2007-10-29
|
2010-11-04
|
Address
|
ATTN: JEFF LAMB, 4 PARK AVE MEZZANINE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2007-10-29
|
2010-11-04
|
Address
|
25 EAST 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2000-03-13
|
2007-10-29
|
Address
|
ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1998-11-04
|
2007-10-29
|
Address
|
675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1998-11-04
|
2000-03-13
|
Address
|
675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1997-01-06
|
1998-11-04
|
Address
|
909 3RD AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
1997-01-06
|
1998-11-04
|
Address
|
909 3RD AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
1997-01-06
|
2007-10-29
|
Address
|
26 E 10TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
1993-06-17
|
1997-01-06
|
Address
|
331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1993-06-17
|
1997-01-06
|
Address
|
26 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
1993-06-17
|
1997-01-06
|
Address
|
331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1978-11-13
|
2021-06-28
|
Shares
|
Share type: PAR VALUE, Number of shares: 50000, Par value: 1
|
1978-11-13
|
1993-06-17
|
Address
|
40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|