2023-11-01
|
2023-11-01
|
Address
|
500 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
|
2023-11-01
|
2023-11-01
|
Address
|
500 C GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
|
2023-11-01
|
2023-12-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 25000, Par value: 100
|
2022-11-23
|
2023-11-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 25000, Par value: 100
|
2022-11-09
|
2022-11-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 25000, Par value: 100
|
2022-06-30
|
2022-11-09
|
Shares
|
Share type: PAR VALUE, Number of shares: 25000, Par value: 100
|
2021-08-18
|
2022-06-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 25000, Par value: 100
|
2021-08-10
|
2021-08-18
|
Shares
|
Share type: PAR VALUE, Number of shares: 25000, Par value: 100
|
2021-07-21
|
2021-08-10
|
Shares
|
Share type: PAR VALUE, Number of shares: 25000, Par value: 100
|
2005-05-06
|
2023-11-01
|
Address
|
530 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
|
1992-11-18
|
2023-11-01
|
Address
|
500 C GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
|
1992-11-18
|
2010-04-12
|
Address
|
465 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
|
1992-01-08
|
2005-05-06
|
Address
|
465 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
|
1976-08-26
|
2021-07-21
|
Shares
|
Share type: PAR VALUE, Number of shares: 25000, Par value: 100
|
1945-11-15
|
1992-01-08
|
Address
|
544 E. 86TH ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)
|
1945-11-15
|
1947-02-04
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 100000
|