2008-05-23
|
2019-09-18
|
Address
|
C/O HALSTEAD MGMT, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
|
2008-05-23
|
2019-09-18
|
Address
|
770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
|
2006-04-18
|
2008-05-23
|
Address
|
C/O HALSTEAD MGMT CO LLC, 820 SECOND AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2006-04-18
|
2008-05-23
|
Address
|
C/O HALSTEAD MGMT CO LLC, 820 SECOND AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2006-04-18
|
2008-05-23
|
Address
|
820 SECOND AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2005-05-06
|
2006-04-18
|
Address
|
275 MADISON AVENUE, SUITE 500, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2003-11-20
|
2005-05-06
|
Address
|
290 MADISON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2003-11-20
|
2006-04-18
|
Address
|
205 3RD AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
2003-11-20
|
2006-04-18
|
Address
|
205 3RD AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
1999-12-07
|
2003-11-20
|
Address
|
19 EAST 82ND ST, NEW YORK, NY, 10028, 0302, USA (Type of address: Service of Process)
|
1995-03-10
|
2003-11-20
|
Address
|
205 THIRD AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
1995-03-10
|
1999-12-07
|
Address
|
955 E 163RD ST, NEW YORK, NY, 10459, 4231, USA (Type of address: Service of Process)
|
1995-03-10
|
2003-11-20
|
Address
|
205 THIRD AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
1979-11-14
|
1995-03-10
|
Address
|
71 SOUTH CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
|
1979-11-14
|
2023-10-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 201615, Par value: 1
|