2023-03-01
|
2023-03-01
|
Address
|
99 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2023-03-01
|
2023-03-01
|
Address
|
300 E 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2023-03-01
|
2023-03-01
|
Address
|
300 E 74TH ST, 34B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2017-03-27
|
2023-03-01
|
Address
|
C/O AKAM ASSOCIATES, 260 MADISON AVENUE, 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2017-03-27
|
2023-03-01
|
Address
|
300 E 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2014-12-31
|
2017-03-27
|
Address
|
300 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
2014-06-05
|
2017-03-27
|
Address
|
300 E 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2014-06-05
|
2014-12-31
|
Address
|
260 MADISON AVE, 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2001-09-28
|
2014-06-05
|
Address
|
ATTENTION:TOM TEEPLE, 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
|
2001-09-28
|
2014-06-05
|
Address
|
18 EAST 48TH ST, NEW YORK, NY, 10017, 1014, USA (Type of address: Chief Executive Officer)
|
2001-09-28
|
2014-06-05
|
Address
|
230 PARK AVE SUITE 1456, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
|
2000-03-15
|
2001-09-28
|
Address
|
230 PARK AVE STE 1457, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
|
1984-03-14
|
2023-03-01
|
Address
|
IVES, INC., 575 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
|
1984-03-14
|
2000-03-15
|
Address
|
IVES, INC., 575 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1979-03-23
|
1984-03-14
|
Address
|
545 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1979-03-23
|
2023-03-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 150000, Par value: 1
|