2023-10-20
|
2025-02-11
|
Shares
|
Share type: PAR VALUE, Number of shares: 147000, Par value: 1
|
2023-07-26
|
2023-10-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 147000, Par value: 1
|
2022-11-28
|
2023-07-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 147000, Par value: 1
|
2022-10-07
|
2022-11-28
|
Shares
|
Share type: PAR VALUE, Number of shares: 147000, Par value: 1
|
2022-05-20
|
2022-10-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 147000, Par value: 1
|
2009-09-01
|
2012-08-07
|
Address
|
270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2008-04-18
|
2014-08-06
|
Address
|
101 WEST 12TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2005-05-13
|
2009-09-01
|
Address
|
275 MADISON AVE, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2005-05-13
|
2008-04-18
|
Address
|
101 W 12TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
1999-06-29
|
2005-05-13
|
Address
|
ROSEN & LIVINGSTON, 261 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1999-06-29
|
2005-05-13
|
Address
|
101 WEST 12TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
1993-03-23
|
1999-06-29
|
Address
|
101 WEST 12TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
1993-03-23
|
2005-05-13
|
Address
|
211 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1993-03-23
|
1999-06-29
|
Address
|
261 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1985-09-06
|
1993-03-23
|
Address
|
261 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1979-06-07
|
1985-09-06
|
Address
|
55 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
1979-06-07
|
2022-05-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 147000, Par value: 1
|