2025-01-07
|
2025-01-07
|
Address
|
420 LEXINGTON AVE, 19TH FL, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
|
2025-01-07
|
2025-01-07
|
Address
|
ONE VANDERBILT, 28TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2025-01-07
|
2025-01-07
|
Address
|
420 LEXINGTON AVE., SUITE 1900, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
|
2022-12-22
|
2025-01-07
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2022-12-22
|
2025-01-07
|
Address
|
420 LEXINGTON AVE, 19TH FL, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
|
2022-12-22
|
2025-01-07
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2022-12-20
|
2025-01-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-12-09
|
2022-12-22
|
Address
|
420 LEXINGTON AVE, 19TH FL, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
|
2022-12-09
|
2022-12-22
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2022-12-09
|
2022-12-22
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2022-12-08
|
2022-12-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-07-26
|
2022-12-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-04-27
|
2022-12-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2022-12-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2022-12-22
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2021-04-27
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2018-09-07
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2018-08-28
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-02-11
|
2018-08-28
|
Address
|
420 LEXINGTON AVE, 19TH FL, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
|
2011-02-11
|
2022-12-09
|
Address
|
420 LEXINGTON AVE, 19TH FL, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
|
2007-02-22
|
2011-02-11
|
Address
|
70 W 36TH STREET / 16TH FL, NEW YORK, NY, 10018, 8007, USA (Type of address: Service of Process)
|
2007-02-22
|
2011-02-11
|
Address
|
70 W 36TH STREET, NEW YORK, NY, 10018, 8007, USA (Type of address: Chief Executive Officer)
|
2007-02-22
|
2013-02-19
|
Address
|
420 LEXINGTON AVE / SUITE 1800, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
|
2001-02-09
|
2007-02-22
|
Address
|
420 LEXINGTON AVE, STE 1800, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
|
1997-05-09
|
2007-02-22
|
Address
|
70 WEST 36TH STREET 16 FLR, NEW YORK, NY, 10018, 8007, USA (Type of address: Service of Process)
|
1997-05-09
|
2001-02-09
|
Address
|
C/O S.L. GREEN MANAGEMENT CORP, 70 WEST 36TH STREET, NEW YORK, NY, 10018, 8007, USA (Type of address: Principal Executive Office)
|
1997-05-09
|
2007-02-22
|
Address
|
70 WEST 36TH STREET, NEW YORK, NY, 10018, 8007, USA (Type of address: Chief Executive Officer)
|
1979-01-02
|
2022-07-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1979-01-02
|
1997-05-09
|
Address
|
110 E 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|