2022-08-16
|
2022-08-16
|
Address
|
40 WEST 67TH STREET, APT 10B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2022-08-16
|
2022-08-16
|
Address
|
40 WEST 67TH STREET, APT 3B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2022-06-22
|
2022-08-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 2750, Par value: 1
|
2018-06-21
|
2022-08-16
|
Address
|
1301 6TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2016-09-19
|
2018-06-21
|
Address
|
1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2016-09-19
|
2022-08-16
|
Address
|
40 WEST 67TH STREET, APT 10B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2016-09-19
|
2018-06-21
|
Address
|
850 BRONX RIVER ROAD, 108, YONKERS, NY, 10708, USA (Type of address: Principal Executive Office)
|
2004-08-04
|
2016-09-19
|
Address
|
ATTN JOHN VAN DER TUIN ESQ, 1370 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1993-01-13
|
2016-09-19
|
Address
|
1697 BROADWAY, SUITE 502, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1993-01-13
|
2004-08-04
|
Address
|
845 THIRD AVE, 8TH FLOOR, NEW YORK, NY, 10022, 6601, USA (Type of address: Service of Process)
|
1993-01-13
|
2016-09-19
|
Address
|
40 WEST 67TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
1991-10-11
|
1993-01-13
|
Address
|
C/O GALLET DREYER & BERKEY, 845 THIRD AVENUE, NEW YORK, NY, 10022, 6601, USA (Type of address: Service of Process)
|
1980-05-06
|
2022-06-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 2750, Par value: 1
|
1949-06-15
|
1991-10-11
|
Address
|
40 WEST 67TH ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|