2023-10-02
|
2023-10-02
|
Address
|
THE FULLER BUILDING, 595 MADISON AVE., 4TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-10-02
|
2023-10-02
|
Address
|
3 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2019-10-07
|
2023-10-02
|
Address
|
3 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2019-10-07
|
2023-10-02
|
Address
|
3 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2016-06-22
|
2019-10-07
|
Address
|
THE CROWN BLDG, 730 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2016-06-22
|
2019-10-07
|
Address
|
THE CROWN BUILDING, 730 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2016-06-22
|
2019-10-07
|
Address
|
C/O WARREN J ADELSON, 7TH FL, THE CROWN BLDG, 730 5TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2007-10-16
|
2016-06-22
|
Address
|
MICHAEL SIMCHES, 19 EAST 82ND STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
|
2007-10-16
|
2016-06-22
|
Address
|
19 EAST 82ND STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
|
2007-10-16
|
2016-06-22
|
Address
|
MICHAEL SIMCHES, 19 EAST 82ND STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
|
1997-10-29
|
2007-10-16
|
Address
|
25 EAST 77TH ST, 3RD FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
1993-12-29
|
2007-10-16
|
Address
|
25 EAST 77TH STREET, THIRD FLOOR, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
|
1993-12-29
|
1997-10-29
|
Address
|
%KASSLER & FEUER, P.C., 101 ARCH STREET, BOSTON, MA, 02110, USA (Type of address: Service of Process)
|
1993-12-29
|
2007-10-16
|
Address
|
25 EAST 77TH STREET, THIRD FLOOR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1993-01-21
|
1993-12-29
|
Address
|
101 ARCH STREET, BOSTON, MA, 02110, USA (Type of address: Service of Process)
|
1993-01-21
|
1993-12-29
|
Address
|
100 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1993-01-21
|
1993-12-29
|
Address
|
100 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1985-10-09
|
1993-01-21
|
Address
|
HOROWITZ,MULLEN,D. CLERK, 600 THIRD AVE., NEW YORK, NY, 10016, 1903, USA (Type of address: Service of Process)
|
1979-10-24
|
2023-10-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1979-10-24
|
1985-10-09
|
Address
|
HOROWITZ, 345 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|