2025-04-03
|
2025-04-03
|
Address
|
150 CENTRAL PARK SOUTH, SUITE 510, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2025-04-03
|
2025-04-03
|
Address
|
350 5TH AVE, SUITE 4304, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
|
2023-03-30
|
2023-03-30
|
Address
|
150 CENTRAL PARK SOUTH, SUITE 510, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2023-03-30
|
2025-04-03
|
Address
|
150 CENTRAL PARK SOUTH, SUITE 510, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2023-03-30
|
2025-04-03
|
Address
|
350 5TH AVE, SUITE 4304, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
|
2023-03-30
|
2025-04-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2023-03-30
|
2023-03-30
|
Address
|
350 5TH AVE, SUITE 4304, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
|
2022-09-08
|
2023-03-30
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-05-16
|
2022-09-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2022-05-11
|
2022-05-16
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-03-15
|
2023-03-30
|
Address
|
150 CENTRAL PARK SOUTH, APT. 3101, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2019-03-20
|
2021-03-15
|
Address
|
150 CENTRAL PARK SOUTH, APT. 1606, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2016-12-12
|
2023-03-30
|
Address
|
350 5TH AVE, SUITE 4304, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
|
2007-03-21
|
2016-12-12
|
Address
|
350 5TH AVE, SUITE 7717, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
|
2007-03-21
|
2016-12-12
|
Address
|
350 5TH AVE, SUITE 7717, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
|
2007-03-21
|
2019-03-20
|
Address
|
205 SOUTH ST, PO BOX 391, LITCHFIELD, CT, 00759, USA (Type of address: Service of Process)
|
2005-08-18
|
2007-03-21
|
Address
|
350 5TH AVE, SUITE 5519, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
|
2005-08-18
|
2007-03-21
|
Address
|
350 5TH AVE, SUITE 5519, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
|
2005-08-18
|
2007-03-21
|
Address
|
205 SOUTH ST, PO BOX 391, LITCHFIELD, CT, 00759, USA (Type of address: Service of Process)
|
1997-04-30
|
2005-08-18
|
Address
|
C/O KISSLING & COMPANY, 225 WEST 34TH ST, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
|
1997-04-30
|
2005-08-18
|
Address
|
15 CANNON ROAD, WILTON, CT, 06897, USA (Type of address: Service of Process)
|
1997-04-30
|
2005-08-18
|
Address
|
225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office)
|
1979-03-09
|
1997-04-30
|
Address
|
1370 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1979-03-09
|
2022-05-11
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|