2024-11-27
|
2024-11-27
|
Address
|
261 BROADWAY, APT 5B, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2024-11-27
|
2024-11-27
|
Address
|
261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2024-11-06
|
2024-11-27
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2023-08-16
|
2023-06-30
|
Address
|
261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2023-08-16
|
2023-08-16
|
Address
|
261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2023-08-16
|
2023-06-30
|
Address
|
261 BROADWAY, APT 5B, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2023-08-16
|
2023-06-30
|
Address
|
575 FIFTH AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-08-16
|
2024-11-27
|
Address
|
575 fifth avenue, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2023-08-16
|
2023-08-16
|
Address
|
261 BROADWAY, APT 5B, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2023-06-30
|
2024-11-27
|
Address
|
261 BROADWAY, APT 5B, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2023-06-30
|
2024-11-27
|
Address
|
261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2023-06-30
|
2023-06-30
|
Address
|
261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2023-06-30
|
2023-06-30
|
Address
|
261 BROADWAY, APT 5B, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2023-06-30
|
2024-11-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2023-06-30
|
2024-11-27
|
Address
|
575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2022-10-24
|
2023-06-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2021-04-01
|
2023-08-16
|
Address
|
261 BROADWAY, APT 5B, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2019-08-27
|
2021-04-01
|
Address
|
261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2019-08-27
|
2023-08-16
|
Address
|
622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2015-04-03
|
2019-08-27
|
Address
|
C/O TUDOR REALTY SERVICES CORP, 250 PARK AVENUE SOUTH 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2013-04-11
|
2015-04-03
|
Address
|
C/O TUDOR REALTY SERVICES CORP, 250 PARK AVENUE SOUTH 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2013-04-11
|
2019-08-27
|
Address
|
C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
2013-04-11
|
2019-08-27
|
Address
|
C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
2007-04-18
|
2013-04-11
|
Address
|
C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
2007-04-18
|
2013-04-11
|
Address
|
C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2007-04-18
|
2013-04-11
|
Address
|
C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
1999-06-10
|
2007-04-18
|
Address
|
C/O TUDOR REALTY SERVICES CORP, 25 TUDOR CITY PLACE, NEW YORK, NY, 10017, 6819, USA (Type of address: Principal Executive Office)
|
1999-06-10
|
2007-04-18
|
Address
|
C/O TUDOR REALTY SERVICES CORP, 25 TUDOR CITY PLACE, NEW YORK, NY, 10017, 6819, USA (Type of address: Chief Executive Officer)
|
1999-06-10
|
2007-04-18
|
Address
|
C/O TUDOR REALTY SERVICES CORP, 25 TUDOR CITY PLACE, NEW YORK, NY, 10017, 6819, USA (Type of address: Service of Process)
|
1981-10-13
|
1999-06-10
|
Address
|
30 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
1979-08-13
|
2022-10-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
1979-04-09
|
1979-08-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 5000, Par value: 1
|
1979-04-09
|
1981-10-13
|
Address
|
1345 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|