2023-06-22
|
2023-06-22
|
Address
|
50 SUTTON PL SOUTH, APT 16H, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-06-22
|
2025-04-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 175000, Par value: 1
|
2023-06-22
|
2023-06-22
|
Address
|
50 SUTTON PL SOUTH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2021-12-31
|
2023-06-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 175000, Par value: 1
|
2021-04-06
|
2023-06-22
|
Address
|
260 MADISON AVENUE,, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2021-04-06
|
2023-06-22
|
Address
|
260 MADISON AVENUE,, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2017-03-27
|
2021-04-06
|
Address
|
260 MADISON AVE 12TH FLR, C/O AKAM ASSOCIATES, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2015-05-12
|
2017-03-27
|
Address
|
260 MADISON AVE 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2009-05-04
|
2017-03-27
|
Address
|
C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
|
2009-05-04
|
2015-05-12
|
Address
|
770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
|
2005-11-07
|
2023-06-22
|
Address
|
50 SUTTON PL SOUTH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2005-11-07
|
2009-05-04
|
Address
|
C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
|
2005-11-07
|
2009-05-04
|
Address
|
770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
2002-10-25
|
2005-11-07
|
Address
|
50 SUTTON PLACE SOUTH #3C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2002-10-25
|
2005-11-07
|
Address
|
C/O LAWRENCE PROPERTIES, 855 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2001-02-23
|
2005-11-07
|
Address
|
ATTN: DONALD LEVY MGMT DIR, 855 AVE OF THE AMERICAS, NEW YORK, NY, 10001, 4196, USA (Type of address: Service of Process)
|
1999-04-12
|
2001-02-23
|
Address
|
675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1993-06-17
|
2021-12-31
|
Shares
|
Share type: PAR VALUE, Number of shares: 175000, Par value: 1
|
1979-03-26
|
1999-04-12
|
Address
|
55 BROAD ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
1979-03-26
|
1993-06-17
|
Shares
|
Share type: PAR VALUE, Number of shares: 171065, Par value: 1
|