2024-05-12
|
2024-05-12
|
Address
|
321 E. 54TH STREET, PHA, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2024-05-12
|
2024-05-12
|
Address
|
321 E. 54TH STREET, PHA, NEW YORK, NY, 10022, 0005, USA (Type of address: Chief Executive Officer)
|
2024-05-12
|
2024-05-12
|
Address
|
321 E. 54TH STREET, PHA, 4B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2014-07-14
|
2024-05-12
|
Address
|
C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|
2004-05-14
|
2014-07-14
|
Address
|
666 BROADWAY 12TH FLOOR, NEW YORK, NY, 10012, 0017, USA (Type of address: Service of Process)
|
2004-05-14
|
2024-05-12
|
Address
|
321 E. 54TH STREET, PHA, NEW YORK, NY, 10022, 0005, USA (Type of address: Chief Executive Officer)
|
2004-05-14
|
2014-07-14
|
Address
|
C/O ANDREWS BUILDING CORP., 666 BROADWAY 12TH FLOOR, NEW YORK, NY, 10012, 0017, USA (Type of address: Principal Executive Office)
|
1998-04-20
|
2004-05-14
|
Address
|
666 BROADWAY, 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|
1994-09-16
|
2004-05-14
|
Address
|
321 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1994-09-16
|
1998-04-20
|
Address
|
321 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1994-09-16
|
2004-05-14
|
Address
|
321 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1987-09-28
|
1994-09-16
|
Address
|
ATTNL: D. H. LEVY, 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1980-04-18
|
1987-09-28
|
Address
|
& OSHATZ, 655 MADISON AVE, NEW YORK, NY, USA (Type of address: Service of Process)
|
1980-04-18
|
2024-05-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 30000, Par value: 1
|