2021-08-25
|
2024-11-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 12000, Par value: 1
|
2011-08-23
|
2015-01-05
|
Address
|
51 EAST 90TH ST, APT. 7 A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2011-08-23
|
2013-01-08
|
Address
|
200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2009-10-14
|
2011-08-23
|
Address
|
320 E 39TH ST, 3RD FL, NEW YORK, NY, 10016, 2606, USA (Type of address: Principal Executive Office)
|
2009-10-14
|
2011-08-23
|
Address
|
200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2007-01-29
|
2011-08-23
|
Address
|
51 EAST 90TH ST, #9B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
1993-03-30
|
2009-10-14
|
Address
|
475 PARK AVENUE SOUTH, NEW YORK, NY, 10016, 6901, USA (Type of address: Service of Process)
|
1993-03-22
|
1993-03-30
|
Address
|
475 PARK AVENUE SOUTH, 22ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1993-03-22
|
2009-10-14
|
Address
|
855 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
1993-03-22
|
2007-01-29
|
Address
|
C/O PETER EHRLICH ASSOC. INC., 25 GRIFFIN AVENUE BOX 496, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
|
1979-09-28
|
2021-08-25
|
Shares
|
Share type: PAR VALUE, Number of shares: 12000, Par value: 1
|
1979-01-11
|
1993-03-22
|
Address
|
10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1979-01-11
|
1979-09-28
|
Shares
|
Share type: PAR VALUE, Number of shares: 11000, Par value: 1
|