2023-10-03
|
2023-10-03
|
Address
|
176 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2023-04-06
|
2023-10-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 120000, Par value: 0.01
|
2010-01-21
|
2011-11-03
|
Address
|
C/O KEY REAL ESATE ASSOCIATES, 116 JOHN STREET, STE 1700, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
|
2010-01-21
|
2023-10-03
|
Address
|
176 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2002-03-18
|
2023-10-03
|
Address
|
176 BROADAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
2002-03-18
|
2010-01-21
|
Address
|
176 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2002-03-18
|
2010-01-21
|
Address
|
176 BROADWAY #14B, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
|
1999-11-12
|
2002-03-18
|
Address
|
176 BROADWAY, #4E, NEW YORK, NY, 10038, 2516, USA (Type of address: Chief Executive Officer)
|
1998-01-02
|
2002-03-18
|
Address
|
176 BROADWAY, NEW YORK, NY, 10038, 2516, USA (Type of address: Principal Executive Office)
|
1998-01-02
|
1999-11-12
|
Address
|
176 BROADWAY, #4E, NEW YORK, NY, 10038, 2516, USA (Type of address: Chief Executive Officer)
|
1998-01-02
|
2002-03-18
|
Address
|
360 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1985-03-01
|
1998-01-02
|
Address
|
STEVE LICHTMAN, 2919 AVENUE J, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
|
1979-10-26
|
2023-04-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 120000, Par value: 0.01
|
1979-10-26
|
1985-03-01
|
Address
|
350 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|