2025-01-07
|
2025-01-07
|
Address
|
166 EAST 96TH ST / APT 5 A/B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2025-01-07
|
2025-01-07
|
Address
|
166 EAST 96TH ST / APT 16 C/D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2024-04-03
|
2025-01-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 55000, Par value: 1
|
2020-02-03
|
2025-01-07
|
Address
|
C/O RUDD REALTY MGMT CORP., 641 LEXINGTON AVENUE - 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2011-09-28
|
2025-01-07
|
Address
|
166 EAST 96TH ST / APT 16 C/D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2011-06-24
|
2020-02-03
|
Address
|
C/O AKAM ASSOC., THOMAS TEEPLE, 8 WEST 38TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2007-09-20
|
2011-09-28
|
Address
|
166 EAST 96TH ST APT 8 C/D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2007-09-20
|
2011-06-24
|
Address
|
ALEXIS KANINOFF, 96TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2007-09-20
|
2020-02-03
|
Address
|
166 EAST 96TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2003-08-11
|
2007-09-20
|
Address
|
166 E 96TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2001-09-21
|
2007-09-20
|
Address
|
8 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2001-09-21
|
2007-09-20
|
Address
|
8 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
1999-11-01
|
2001-09-21
|
Address
|
420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
|
1999-11-01
|
2003-08-11
|
Address
|
166 EAST 96TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
1999-11-01
|
2001-09-21
|
Address
|
420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Service of Process)
|
1993-08-30
|
1999-11-01
|
Address
|
166 EAST 96TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
1993-08-30
|
1999-11-01
|
Address
|
1345 THIRD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
|
1993-08-30
|
1999-11-01
|
Address
|
1345 THIRD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
1993-04-14
|
1993-08-30
|
Address
|
NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
|
1993-04-14
|
1993-08-30
|
Address
|
C/O BLUM GERSEN & WOOD, 270 MADISON AVENUE, NEW YORK, NY, 10016, 0602, USA (Type of address: Service of Process)
|
1993-04-14
|
1993-08-30
|
Address
|
166 EAST 96TH STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
|
1979-08-23
|
2024-04-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 55000, Par value: 1
|
1979-08-23
|
1993-04-14
|
Address
|
& SZABAD, 270 MADISON AVE, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
|