2024-01-09
|
2024-01-09
|
Address
|
175 WEST 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2020-01-02
|
2024-01-09
|
Address
|
175 WEST 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2019-11-13
|
2020-01-02
|
Address
|
175 WEST 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2019-11-13
|
2024-01-09
|
Address
|
551 5TH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
|
2014-04-16
|
2019-11-13
|
Address
|
4 PARK AVE, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2014-04-16
|
2019-11-13
|
Address
|
CHARLES H GREENTHAL MGMT CORP, 4 PARK AVE, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2008-02-21
|
2019-11-13
|
Address
|
175 WEST 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2007-04-04
|
2014-04-16
|
Address
|
CHARLES H GREENTHAL MGMT CORP, 4 PARK AVE 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2007-04-04
|
2008-02-21
|
Address
|
175 WEST 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2007-04-04
|
2014-04-16
|
Address
|
4 PARK AVE 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1988-02-02
|
2007-04-04
|
Address
|
K. WILDE,MANAGING AGENT, 18 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1980-01-07
|
2024-01-09
|
Shares
|
Share type: PAR VALUE, Number of shares: 75000, Par value: 100
|
1980-01-07
|
1988-02-02
|
Address
|
OSHATZ, 655 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|