2023-08-10
|
2023-08-10
|
Address
|
C/O WALLACK MANAGEMENT COMPANY, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2022-07-13
|
2023-08-10
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2015-08-04
|
2023-08-10
|
Address
|
C/O WALLACK MANAGEMENT COMPANY, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2015-08-04
|
2023-08-10
|
Address
|
C/O WALLACK MANAGEMENT COMPANY, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2013-11-01
|
2015-08-04
|
Address
|
BURTON WALLACK, 441 LEXINGTON AVE 4TH FL, NEW YORK, NY, 10078, USA (Type of address: Principal Executive Office)
|
2013-11-01
|
2015-08-04
|
Address
|
C/O WALLACK MGMT CO, 441 LEXINGTON AVE 4TH FL, NEW YORK, NY, 10078, USA (Type of address: Chief Executive Officer)
|
2013-11-01
|
2015-08-04
|
Address
|
441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10078, USA (Type of address: Service of Process)
|
2007-08-21
|
2013-11-01
|
Address
|
C/O WALLACK MGMT CO, 18 E 64TH ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
|
2007-08-21
|
2013-11-01
|
Address
|
BURTON WALLACK, 18 E 64TH ST, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
|
2007-08-21
|
2013-11-01
|
Address
|
18 EAST 64TH ST, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
|
2005-12-01
|
2007-08-21
|
Address
|
BURTON WALLACK, 18 E 64TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
|
2005-12-01
|
2007-08-21
|
Address
|
C/O WALLACK MGMT CO, 18 E 64TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2003-08-12
|
2005-12-01
|
Address
|
18 EAST 64TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2001-08-07
|
2003-08-12
|
Address
|
18 E 64TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1999-08-24
|
2005-12-01
|
Address
|
18 EAST 64TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
|
1999-08-24
|
2007-08-21
|
Address
|
18 EAST 64TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
1999-08-24
|
2001-08-07
|
Address
|
C/O WALLACK MGMT CO, 18 EAST 64TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1993-09-02
|
1999-08-24
|
Address
|
1326 MADISON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
|
1993-09-02
|
1999-08-24
|
Address
|
1326 MADISON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
|
1993-06-01
|
1999-08-24
|
Address
|
1326 MADISON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
1993-06-01
|
1993-09-02
|
Address
|
18 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
|
1988-11-02
|
1993-09-02
|
Address
|
270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1988-03-09
|
1988-11-02
|
Address
|
ATT:STUART M. SAFT, 825 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1979-08-14
|
1988-03-09
|
Address
|
ALPERSTEIN TAISHOFF, 551 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1979-08-14
|
2022-07-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|