2024-12-02
|
2024-12-02
|
Address
|
99 BANK STREET, APT 2B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2023-08-19
|
2023-08-19
|
Address
|
99 BANK STREET, APT 2B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2023-08-19
|
2024-12-02
|
Address
|
575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2023-08-19
|
2023-06-14
|
Address
|
575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-08-19
|
2023-06-14
|
Address
|
99 BANK STREET, APT 2B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2023-06-14
|
2024-12-02
|
Address
|
575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-06-14
|
2023-06-14
|
Address
|
99 BANK STREET, APT 2B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2023-06-14
|
2024-12-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 28500, Par value: 0
|
2023-06-14
|
2024-12-02
|
Address
|
99 BANK STREET, APT 2B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2023-04-03
|
2023-06-14
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 28500, Par value: 0
|
2022-11-03
|
2023-04-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 28500, Par value: 0
|
2021-08-05
|
2022-11-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 28500, Par value: 0
|
2019-06-03
|
2023-08-19
|
Address
|
99 BANK STREET, APT 2B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2017-12-01
|
2021-08-05
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 28500, Par value: 0
|
2017-06-23
|
2019-06-03
|
Address
|
99 BANK STREET, APT 4C, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2015-06-19
|
2017-06-23
|
Address
|
99 BANK ST, 4C, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2015-06-19
|
2023-08-19
|
Address
|
C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|
2012-01-11
|
2015-06-19
|
Address
|
666 BROADWAY, 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|
2008-05-08
|
2015-06-19
|
Address
|
99 BANK ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2008-05-08
|
2015-06-19
|
Address
|
C/O ANDREWS BLDG CORP., 666 BROADWAY 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
|
2008-05-08
|
2012-01-11
|
Address
|
666 BROADWAY 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|
2001-06-27
|
2008-05-08
|
Address
|
99 BANK ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
1997-06-06
|
2008-05-08
|
Address
|
99 BANK ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
|
1997-06-06
|
2001-06-27
|
Address
|
99 BANK ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
1997-06-06
|
2008-05-08
|
Address
|
382 LAFAYETTE ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
1979-06-14
|
2003-09-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 25000, Par value: 1
|
1979-06-14
|
1997-06-06
|
Address
|
99 BANK ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
|