2025-01-31
|
2025-01-31
|
Address
|
39 EAST 12TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2020-06-11
|
2025-01-31
|
Address
|
120 BROADWAY, SUITE 948, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
|
2020-06-11
|
2025-01-31
|
Address
|
39 EAST 12TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2017-09-20
|
2020-06-11
|
Address
|
770 LEXINGTON AVENUE, 7TH FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
|
2017-09-20
|
2020-06-11
|
Address
|
C/O HALSTEAD MANAGEMENT, 770 LEXINGTON AVENUE, 7TH FL., NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
|
2010-01-20
|
2017-09-20
|
Address
|
LAWRENCE PROPERTIES, 150 W 30TH ST 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2006-02-07
|
2017-09-20
|
Address
|
STARR ASSOCIATES, LLP, 245 FIFTH AVE #1102, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2004-01-22
|
2006-02-07
|
Address
|
437 MADISON AVE, 35TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2004-01-22
|
2017-09-20
|
Address
|
39 EAST 12TH ST, #409, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2000-09-06
|
2004-01-22
|
Address
|
C/O LAWRENCE PROPERTIES, 855 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2000-09-06
|
2004-01-22
|
Address
|
C/O HELEN HARTIG, 143 MADISON AVE STE 501, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2000-09-06
|
2010-01-20
|
Address
|
C/O LAWRENCE PROPERTIES, 855 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
1980-01-29
|
2025-01-31
|
Shares
|
Share type: PAR VALUE, Number of shares: 14000, Par value: 1
|
1980-01-29
|
2000-09-06
|
Address
|
55 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|